Company GREENZ LTD (09253527) today announced Winding Up Petitions.
The registered trading address of the company is:
13-15 WEST STREET
BRISTOL
BS2 0DF
Company GREENZ LTD (09253527) today announced Winding Up Petitions.
The registered trading address of the company is:
13-15 WEST STREET
BRISTOL
BS2 0DF
Company RALAS CAPITAL LTD (08789590) today announced Winding Up Petitions.
The registered trading address of the company is:
5A THE SQUARE
PETERSFIELD
GU32 3HJ
Company SARH MOTORS LIMITED (08916680) today announced Winding Up Petitions.
The registered trading address of the company is:
5 MILE END ROAD
1ST FLOOR
LONDON
ENGLAND
E1 4TP
Company 93 MILESPIT HILL LLP (OC399156) today announced Appointment of Administrators.
The registered trading address of the company is:
GRENVILLE HOUSE 4
GRENVILLE AVENUE
BROXBOURNE
HERTS
EN10 7DH
Company BOSU BODY BAR LIMITED (09434629) today announced Appointment of Administrators.
The registered trading address of the company is:
741 WILMSLOW ROAD
MANCHESTER
ENGLAND
M20 6RN
Company CHW PROPERTIES LTD (05251042) today announced Appointment of Administrators.
The registered trading address of the company is:
14 PHOENIX PARK
TELFORD WAY
COALVILLE
LEICESTERSHIRE
LE67 3HB
Company MILLER RAYNER LIMITED (03779523) today announced Appointment of Administrators.
The registered trading address of the company is:
16 CITY COMMERCE CENTRE
MARSH LANE
SOUTHAMPTON
HAMPSHIRE
SO14 3EW
Company SALOU PRODUCTS LIMITED (02286354) today announced Appointment of Administrators.
The registered trading address of the company is:
JUBILEE WAY
THACKLEY OLD ROAD
SHIPLEY
WEST YORKSHIRE
ENGLAND
BD18 1QG
Company ATTICROSE LIMITED (01639079) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 4/5 ROBOTTOM CLOSE
OFF LEAMORE LANE
BLOXWICH
WALSALL
WEST MIDLANDS
WS2 7EB
Company BPH REALISATIONS LIMITED (01518966) today announced Appointment of Administrators.
The registered trading address of the company is:
3 RIVERGATE
TEMPLE QUAY
BRISTOL
BS1 6GD