Company ADVANCE CAPITAL PARTNERS LIMITED (01654232) today announced Winding Up Petitions.
The registered trading address of the company is:
39 ST JAMESS STREET
LONDON
SW1A 1JD
Company ADVANCE CAPITAL PARTNERS LIMITED (01654232) today announced Winding Up Petitions.
The registered trading address of the company is:
39 ST JAMESS STREET
LONDON
SW1A 1JD
Company SRINIVASA STORE LTD (08881136) today announced Winding Up Petitions.
The registered trading address of the company is:
375 LONDON ROAD
STOKE
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 5AN
Company CHILTON RECOVERY SERVICES LIMITED (09056016) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 3
ANN STREET
WILLENHALL
WEST MIDLANDS
UNITED KINGDOM
WV13 1EN
Company LAMYA LIMITED (07389214) today announced Meetings of Creditors.
The registered trading address of the company is:
14 JOSEPH LOCKE WAY
ESHER
SURREY
KT10 8DU
Company LUXURY CONSULTING LIMITED (07309169) today announced Meetings of Creditors.
The registered trading address of the company is:
55 BAKER STREET
LONDON
W1U 7EU
Company HAYWOOD PRODUCTS LIMITED (04992429) today announced Appointment of Administrators.
The registered trading address of the company is:
2 WYEVALE BUSINESS PARK
KINGS ACRE
HEREFORD
HEREFORDSHIRE
HR4 7BS
Company MERRIGOLD LIMITED (05564486) today announced Appointment of Administrators.
The registered trading address of the company is:
272 VICTORIA DOCK ROAD
CUSTOM HOUSE
LONDON
E16 3BY
Company MEDINNOVA LIMITED (07355261) today announced Winding Up Petitions.
The registered trading address of the company is:
340 MELTON ROAD
LEICESTER
LEICESTERSHIRE
LE4 7SL
Company CAMBRIDGE HEALTHCARE LTD (07401089) today announced Meetings of Creditors.
The registered trading address of the company is:
WINDSOR HOUSE STATION COURT
STATION ROAD
GREAT SHELFORD
CAMBRIDGE
CB22 5NE
Company QUENCH WORLDWIDE LIMITED (08177919) today announced Appointment of Administrators.
The registered trading address of the company is:
80 COLEMAN STREET
LONDON
ENGLAND
EC2R 5BJ