-
Notice date: 14 March 2025
Address: Belle Rive, La Rue du Hocq, St. Clement, JE2 6LF
-
Notice date: 14 March 2025
Address: 3, Coastlands Avenue Green Road, St. Clement, JE2 6PP
-
Notice date: 14 March 2025
Notice is hereby given that Lobster Topco Limited duly passed a written Special Resolution placing the Company in summary winding up with effect from 12 March 2025
-
Notice date: 13 March 2025
Address: Bute Lodge, Le Mont du Ouaisné, St. Brelade, JE3 8AW
-
Notice date: 13 March 2025
Address: Vacant Site / Carpark, Poonah Road / Poonah lane, St. Helier, JE2 3XP
-
Notice date: 13 March 2025
Address: 2-3 Newtown Buildings, David Place, St. Helier, JE2 4TD
-
Notice date: 13 March 2025
Vehicles have been impounded by G4S Secure Solutions and will be disposed of if not collected
-
Notice date: 13 March 2025
Notice has been given that joint liquidators have been appointed to the following companies by Order of the Royal Court of Jersey under Article 155 of the Companies (Jersey) Law 1991
-
Notice date: 13 March 2025
Security Council ISIL (Da’esh) and Al-Qaida Sanctions Committee amends twelve entries on its sanctions list
-
Notice date: 13 March 2025
Notice is hereby given pursuant to Section 204, subsection (1)(b) of the BVI Business Companies Act 2004, that Rainbow Zest Investments Limited is in voluntary liquidation