Company BEDE’S WORLD (02678013) today announced Appointment of Administrators.
The registered trading address of the company is:
CHURCH BANK
JARROW
TYNE & WEAR
NE32 3DY
Company BEDE’S WORLD (02678013) today announced Appointment of Administrators.
The registered trading address of the company is:
CHURCH BANK
JARROW
TYNE & WEAR
NE32 3DY
Company ELIXIR HOLIDAYS LIMITED (05084237) today announced Appointment of Administrators.
The registered trading address of the company is:
CHASE GREEN HOUSE 42
CHASE SIDE
ENFIELD
MIDDLESEX
EN2 6NF
Company ABN BUILDING SERVICES LIMITED (07565703) today announced Winding Up Petitions.
The registered trading address of the company is:
222 STERRY ROAD
DAGENHAM
ESSEX
RM10 8PT
Company ELYSIAN FUELS 11 LLP (OC371381) today announced Winding Up Petitions.
The registered trading address of the company is:
10 OLD BURLINGTON STREET
LONDON
W1S 3AG
Company ELYSIAN FUELS 26 LLP (OC381523) today announced Winding Up Petitions.
The registered trading address of the company is:
10 OLD BURLINGTON STREET
LONDON
W1S 3AG
Company ELYSIAN FUELS 27 LLP (OC381858) today announced Winding Up Petitions.
The registered trading address of the company is:
10 OLD BURLINGTON STREET
LONDON
W1S 3AG
Company PARKSIDE ELECTRICAL LIMITED (07018291) today announced Winding Up Petitions.
The registered trading address of the company is:
14 THIRLMERE ROAD
BEXLEYHEATH
KENT
DA7 6PU
Company YES TELECOM LIMITED (07168565) today announced Winding Up Petitions.
The registered trading address of the company is:
91 FOREST ROAD
TUNBRIDGE WELLS
KENT
TN2 5BA
Company ADB RENOVATE LTD (08950769) today announced Meetings of Creditors.
The registered trading address of the company is:
FLAT 34
MILDENHALL
WEST CLIFF ROAD
BOURNEMOUTH
DORSET
ENGLAND
BH4 8AY
Company BRAXTED BUILDING SYSTEMS LIMITED (08893392) today announced Meetings of Creditors.
The registered trading address of the company is:
70 CHURCH ROAD
RIVENHALL
WITHAM
ESSEX
CM8 3PH