Company 28NOTTING LIMITED (08872903) today announced Meetings of Creditors.
The registered trading address of the company is:
5 STANHOPE GATE
LONDON
ENGLAND
W1K 1AH
Company 28NOTTING LIMITED (08872903) today announced Meetings of Creditors.
The registered trading address of the company is:
5 STANHOPE GATE
LONDON
ENGLAND
W1K 1AH
Company URBAN TECHNOLOGY SYSTEMS LTD (08566556) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 5 WEST END
SILVERSTONE
TOWCESTER
NORTHAMPTONSHIRE
NN12 8UY
Company WILLIAMS FINANCIAL LIMITED (06165410) today announced Meetings of Creditors.
The registered trading address of the company is:
16 MAIN STREET
CARNABY
EAST YORKSHIRE
YO16 4LJ
Company XCELLENT CONSULTING LIMITED (08381467) today announced Meetings of Creditors.
The registered trading address of the company is:
163 SABINE ROAD
BATTERSEA
LONDON
ENGLAND
SW11 5LX
Company PENNYFEATHERS LIMITED (05846135) today announced Appointment of Administrators.
The registered trading address of the company is:
PRESSWOOD GRANGE
SMALLBROOK LANE
RYDE
ISLE OF WIGHT
UNITED KINGDOM
PO33 1BB
Company VAULTDAWN LIMITED (01947048) today announced Appointment of Administrators.
The registered trading address of the company is:
DAWSON HOUSE
41 CHAPELTOWN ROAD BROMLEY CROSS
BOLTON
BL7 9LY
Company A P MITCHINSON LIMITED (04430527) today announced Winding Up Petitions.
The registered trading address of the company is:
FAIRVIEW HOUSE
22 PARK AVENUE
DOVER
KENT
CT16 1HE
Company AVADANI CONSTRUCTION LTD (08628383) today announced Winding Up Petitions.
The registered trading address of the company is:
7 CHARLES ROAD
LONDON
UNITED KINGDOM
E7 8PT
Company CFL SOUTH LTD (07072222) today announced Winding Up Petitions.
The registered trading address of the company is:
7 CAREW ROAD
SURREY
THORNTON HEATH
CR7 7RF
Company ECONOMET LIMITED (06830838) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 2
FURNACE STREET
DUKINFIELD
CHESHIRE
SK16 4JA