Company ABH CURRY LTD (08575182) today announced Meetings of Creditors.
The registered trading address of the company is:
4 THE BROADWAY
CROYDON
CR0 4QR
Company ABH CURRY LTD (08575182) today announced Meetings of Creditors.
The registered trading address of the company is:
4 THE BROADWAY
CROYDON
CR0 4QR
Company ACEBROOK SOLUTIONS LIMITED (07808841) today announced Meetings of Creditors.
The registered trading address of the company is:
4 THE BROADWAY
BEDDINGTON
SURREY
CR0 4QR
Company ACTORS BUILDERS LIMITED (08595162) today announced Meetings of Creditors.
The registered trading address of the company is:
38 GADE AVENUE
WATFORD
HERTS
WD18 7LG
Company BURGER SHOP LIMITED (SC320066) today announced Meetings of Creditors.
The registered trading address of the company is:
ARGYLE COMPANY SERVICES
1007 ARGYLE STREET
GLASGOW
G3 8LZ
Company COMMERCIAL MAILING SOLUTIONS LTD (08273672) today announced Meetings of Creditors.
The registered trading address of the company is:
67 WESTOW STREET
UPPER NORWOOD
LONDON
SE19 3RW
Company CONTINENTAL FOOD PRODUCTS LIMITED (07083182) today announced Meetings of Creditors.
The registered trading address of the company is:
2ND FLOOR
CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW
ESSEX
CM20 2EQ
Company DIVERSE BUILDING SERVICES LIMITED (05013942) today announced Meetings of Creditors.
The registered trading address of the company is:
FULFORD HOUSE
NEWBOLD TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4EA
Company EASEBOND LIMITED (08971726) today announced Meetings of Creditors.
The registered trading address of the company is:
24-26 HIGH STREET
LITTLEHAMPTON
BN17 5EE
Company ECOLOGICAL HEATING LIMITED (06906729) today announced Meetings of Creditors.
The registered trading address of the company is:
SUITE F 74
OLDFIELD ROAD
HAMPTON
MIDDLESEX
TW12 2HR
Company H A S M LIMITED (07627389) today announced Meetings of Creditors.
The registered trading address of the company is:
BLUE GINGER STAFFORD ROAD
HUNTINGTON
CANNOCK
STAFFORDSHIRE
WS12 4NU