Company JOURNAL PRODUCTIONS LIMITED (08089672) today announced Meetings of Creditors.
The registered trading address of the company is:
115 EASTBOURNE MEWS
LONDON
W2 6LQ
Company JOURNAL PRODUCTIONS LIMITED (08089672) today announced Meetings of Creditors.
The registered trading address of the company is:
115 EASTBOURNE MEWS
LONDON
W2 6LQ
Company K D ENTERPRISES LIMITED (07491167) today announced Meetings of Creditors.
The registered trading address of the company is:
22A OXFORD STREET
HARROGATE
NORTH YORKSHIRE
HG1 1PU
Company KIRKWOOD T LIMITED (08852166) today announced Meetings of Creditors.
The registered trading address of the company is:
SUITE 4
EAST BARTON BARNS EAST BARTON ROAD
GREAT BARTON
BURY ST EDMUNDS
SUFFOLK
ENGLAND
IP31 2QY
Company LADY J LINGERIE LIMITED (06269000) today announced Meetings of Creditors.
The registered trading address of the company is:
9 FALMOUTH DRIVE
DARLINGTON
DURHAM
DL3 0ZS
Company LANCASHIRE GLASS & SOLAR LTD (07740042) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 1 GEORGE BUSINESS PARK
CEMETERY ROAD
SOUTHPORT
MERSEYSIDE
ENGLAND
PR8 5EF
Company LEESONA (00632197) today announced Meetings of Creditors.
The registered trading address of the company is:
SURREY HOUSE
36-44 HIGH STREET
REDHILL
SURREY
RH1 1RH
Company MIGLINE LTD (07653074) today announced Meetings of Creditors.
The registered trading address of the company is:
35 GRAFTON WAY
LONDON
ENGLAND
W1T 5DB
Company NETTCOST CARPET TILES LTD (07260599) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 45 TOUCHET HALL ROAD
MIDDLETON
MANCHESTER
M24 2FL
Company PLP CIVIL ENGINEERING LIMITED (08414461) today announced Meetings of Creditors.
The registered trading address of the company is:
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
Company RAJDOOT (LONDON) LTD (07766719) today announced Meetings of Creditors.
The registered trading address of the company is:
18 NEW ROAD
LONDON
UNITED KINGDOM
E1 2AX