Company BUSBAR LIMITED (07299140) today announced Meetings of Creditors.
The registered trading address of the company is:
68 CANTERBURY GROVE
LONDON
UNITED KINGDOM
SE27 0PA
Company BUSBAR LIMITED (07299140) today announced Meetings of Creditors.
The registered trading address of the company is:
68 CANTERBURY GROVE
LONDON
UNITED KINGDOM
SE27 0PA
Company CHINA ETC LTD. (03775447) today announced Meetings of Creditors.
The registered trading address of the company is:
PINEWOODS
GREENWAY DRIVE
LALEHAM
TW18 1RT
Company DREAM PROJECTS LIMITED (08010666) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 10 B
MIMRAM ROAD
HERTFORD
HERTFORDSHIRE
Company FARAGE LIMITED (04659240) today announced Meetings of Creditors.
The registered trading address of the company is:
57A BROADWAY
LEIGH ON SEA
ESSEX
SS9 1PE
Company MY MEDYK LTD (07667481) today announced Meetings of Creditors.
The registered trading address of the company is:
19 THE MALL
LONDON
W5 2PJ
Company RAVEN FORGE LTD (07583274) today announced Meetings of Creditors.
The registered trading address of the company is:
1 – 3 ST MARY’S PLACE
BURY
LANCS
BL9 0DZ
Company ROCKLEDGE FOODS LIMITED (03858842) today announced Meetings of Creditors.
The registered trading address of the company is:
THE GATEHOUSE
453 CRANBROOK ROAD
ILFORD
ESSEX
IG2 6EW
Company DEBONAIR DESIGNS LIMITED (03327834) today announced Appointment of Administrators.
The registered trading address of the company is:
21 WILLOW ROAD
EALING
LONDON
W5 4PD
Company J8 PRECISION LIMITED (06950331) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 57-58 JAMESON ROAD
ASTON
BIRMINGHAM
WEST MIDLANDS
B6 7SJ
Company SERVICE ALUMINIUM COMPANY LIMITED (01033720) today announced Appointment of Administrators.
The registered trading address of the company is:
PROSPECT WORKS
EASTBROOK ROAD
GLOUCESTER
GL4 3DB