Company SILVER BIRCH PUBCO LIMITED (08536880) today announced Meetings of Creditors.
The registered trading address of the company is:
GLENDALE HOUSE NORTHGATE
BAILDON
SHIPLEY
WEST YORKSHIRE
BD17 6JX
Company SILVER BIRCH PUBCO LIMITED (08536880) today announced Meetings of Creditors.
The registered trading address of the company is:
GLENDALE HOUSE NORTHGATE
BAILDON
SHIPLEY
WEST YORKSHIRE
BD17 6JX
Company SUMMER IN THE PARK LIMITED (06618189) today announced Meetings of Creditors.
The registered trading address of the company is:
52 OAK STREET
MANCHESTER
M4 5JA
Company THE DORSET GREYHOUND LIMITED (07519719) today announced Meetings of Creditors.
The registered trading address of the company is:
FIRST FLOOR 47-57
MARYLEBONE LANE
LONDON
W1U 2NT
Company TOTAL PACKING SERVICES LIMITED (05965032) today announced Meetings of Creditors.
The registered trading address of the company is:
THE WAREHOUSE
FULFLOOD ROAD
HAVANT
HAMPSHIRE
ENGLAND
PO9 5AX
Company TRANSFORM IMAGES LTD (07963573) today announced Meetings of Creditors.
The registered trading address of the company is:
TRANSFORM IMAGES UNIT 1
CALDERVALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 5PE
Company TRANSMISSIONUK CIC (06930170) today announced Meetings of Creditors.
The registered trading address of the company is:
47 RIVINGTON STREET
LONDON
EC2A 3QB
Company VANTAGE SOLUTIONS LIMITED (06946655) today announced Meetings of Creditors.
The registered trading address of the company is:
50 GRAINS ROAD
SHAW
OLDHAM
OL2 8JF
Company WHF RAINSCREEN LIMITED (06365365) today announced Meetings of Creditors.
The registered trading address of the company is:
13 STOURDALE ROAD
CRADLEY HEATH
WEST MIDLANDS
B64 7BG
Company WIGHT AESTHETIC LTD (05999612) today announced Meetings of Creditors.
The registered trading address of the company is:
68A ST. JAMES STREET
NEWPORT
ISLE OF WIGHT
PO30 1LQ
Company AJH ENTERPRISES LIMITED (07764292) today announced Meetings of Creditors.
The registered trading address of the company is:
10 JESUS LANE
CAMBRIDGE
CAMBRIDGESHIRE
ENGLAND
CB5 8BA