Company CDX WORLDWIDE LTD (08239679) today announced Winding Up Petitions.
The registered trading address of the company is:
48 HIGH TOWN ROAD
LUTON
BEDFORDSHIRE
LU2 0DE
Company CDX WORLDWIDE LTD (08239679) today announced Winding Up Petitions.
The registered trading address of the company is:
48 HIGH TOWN ROAD
LUTON
BEDFORDSHIRE
LU2 0DE
Company HERITAGE FA LIMITED (08499859) today announced Winding Up Petitions.
The registered trading address of the company is:
25 CANADA SQUARE
LONDON
E14 5LB
Company EAVES EQUIPMENT LIMITED (07263869) today announced Appointment of Administrators.
The registered trading address of the company is:
REGENCY HOUSE
45-51 CHORLEY NEW ROAD
BOLTON
BL1 4QR
Company JENNY LOYD LIMITED (07118492) today announced Appointment of Administrators.
The registered trading address of the company is:
24 GREENHEAD AVENUE
BLACKBURN
BB1 5PR
Company PREDITORS LTD (06362696) today announced Appointment of Administrators.
The registered trading address of the company is:
27 NEWMAN STREET
LONDON
W1T 1AR
Company SWRD GROUP LTD (08210702) today announced Appointment of Administrators.
The registered trading address of the company is:
ALEX HOUSE
260-268 CHAPEL STREET
SALFORD
MANCHESTER
M3 5JZ
Company ARBORICULTURE LIMITED (07350007) today announced Meetings of Creditors.
The registered trading address of the company is:
2 NEW ROAD
BRADING
SANDOWN
ISLE OF WIGHT
ENGLAND
PO36 0DT
Company FLUIDIC SPACE LIMITED (04133896) today announced Meetings of Creditors.
The registered trading address of the company is:
ASK HOUSE
NORTHGATE AVENUE
BURY ST EDMUNDS
SUFFOLK
IP32 6BB
Company STANLEY L HUNT (PRINTERS) LIMITED (00470032) today announced Meetings of Creditors.
The registered trading address of the company is:
MIDLAND ROAD
RUSHDEN
NORTHANTS
NN10 9UA
Company ADVANCED LED’S LIMITED (04229742) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 7
SKETCHLEY MEADOWS
HINCKLEY
LEICESTERSHIRE
ENGLAND
LE10 3EN