Company LEYLAND LEISURE LLP (OC389007) today announced Winding Up Petitions.
The registered trading address of the company is:
THE OLD THREE CROWNS
14 DEANSGATE
BOLTON
LANCASHIRE
BL1 1BR
Company LEYLAND LEISURE LLP (OC389007) today announced Winding Up Petitions.
The registered trading address of the company is:
THE OLD THREE CROWNS
14 DEANSGATE
BOLTON
LANCASHIRE
BL1 1BR
Company VALENTINA FINE FOODS LLP (OC328888) today announced Appointment of Administrators.
The registered trading address of the company is:
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
Company ECS CONSTRUCTION SOLUTIONS LTD (09340021) today announced Winding Up Petitions.
The registered trading address of the company is:
25 SALISBURY AVENUE
GILLINGHAM
KENT
ME8 0BH
Company MCQUEEN ESTATES LIMITED (09116580) today announced Winding Up Petitions.
The registered trading address of the company is:
225 MARSH WALL
LONDON
ENGLAND
E14 9FW
Company PDV CONSTRUCTION LIMITED (09191146) today announced Winding Up Petitions.
The registered trading address of the company is:
33 WESTLANDS AVENUE
SLOUGH
SL1 6AH
Company FLOURISH MAKE UP LTD (05494679) today announced Appointment of Administrators.
The registered trading address of the company is:
9 BRIDLE CLOSE
SURBITON ROAD
KINGSTON UPON THAMES
KT1 2JW
Company CIRCUS IT LIMITED (05523428) today announced Winding Up Petitions.
The registered trading address of the company is:
59 HIGH STREET
HAILSHAM
EAST SUSSEX
BN27 1AR
Company NATIONWIDE BOILERS LIMITED (09968695) today announced Winding Up Petitions.
The registered trading address of the company is:
SUITE 4
164-170 QUEENS ROAD
SHEFFIELD
ENGLAND
S2 4DH
Company SCREW CONVEYOR LIMITED (03275988) today announced Appointment of Administrators.
The registered trading address of the company is:
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Company 15 GREENWOOD PARK LIMITED (08486522) today announced Winding Up Petitions.
The registered trading address of the company is:
MUNRO HOUSE
PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP