Company ADRIAN V LTD (07749770) today announced Winding Up Petitions.
The registered trading address of the company is:
38 CURZON STREET
BURTON ON TRENT
DE14 2DH
Company ADRIAN V LTD (07749770) today announced Winding Up Petitions.
The registered trading address of the company is:
38 CURZON STREET
BURTON ON TRENT
DE14 2DH
Company GRANAGHAN CONTRACTS LTD (NI026688) today announced Winding Up Petitions.
The registered trading address of the company is:
18 MONEYSHARVIN ROAD
SWATRAGH
NORTHERN IRELAND
BT46 5BY
Company ITEACH-UK LTD (NI632509) today announced Winding Up Petitions.
The registered trading address of the company is:
SUITE 2 5A HAWTHORN OFFICE PARK
STOCKMANS WAY
BELFAST
ANTRIM
NORTHERN IRELAND
BT9 7ET
Company AXIS MEDIA LIMITED (SC221340) today announced Appointment of Administrators.
The registered trading address of the company is:
82 WEST NILE STREET
GLASGOW
G1 2HQ
Company LE-AL FURNITURE LIMITED (05284862) today announced Appointment of Administrators.
The registered trading address of the company is:
C/O HULME ACCOUNTANTS SUITE 1 BAILEY COURT
GREEN STREET
MACCLESFIELD
ENGLAND
SK10 1JQ
Company OAK CAPITAL LLP (OC378334) today announced Appointment of Administrators.
The registered trading address of the company is:
100 CHEAPSIDE
LONDON
ENGLAND
EC2V 6DT
Company OAK COMMODITIES LIMITED (09446977) today announced Appointment of Administrators.
The registered trading address of the company is:
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
UNITED KINGDOM
WC1H 9BQ
Company OAK FUTURES LIMITED (07085022) today announced Appointment of Administrators.
The registered trading address of the company is:
100 CHEAPSIDE
LONDON
UK
EC2V 6DT
Company DTBS MIDLANDS LTD (09866972) today announced Winding Up Petitions.
The registered trading address of the company is:
29 HATCHELL WOOD VIEW
BESSACARR
DONCASTER
ENGLAND
DN4 6UY
Company PRO GAINS LIMITED (09407495) today announced Winding Up Petitions.
The registered trading address of the company is:
239 BULLSMOOR LANE
ENFIELD
MIDDLESEX
EN1 4SB