Company WEST COAST AGGREGATES LTD. (SC272171) today announced Winding Up Petitions.
The registered trading address of the company is:
10 MANITOBA
BALEPHUIL
SCARINISH
ISLE OF TIREE
PA77 6UE
Company WEST COAST AGGREGATES LTD. (SC272171) today announced Winding Up Petitions.
The registered trading address of the company is:
10 MANITOBA
BALEPHUIL
SCARINISH
ISLE OF TIREE
PA77 6UE
Company Y TRAIN LTD (09866924) today announced Winding Up Petitions.
The registered trading address of the company is:
THE TANNERY C/O CLOUDACCOUNTANT
KIRKSTALL ROAD
LEEDS
ENGLAND
LS3 1HS
Company 6TH GEAR EXPERIENCE LTD (05946275) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 28 ROMAN WAY
COLESHILL
BIRMINGHAM
B46 1HQ
Company R.G.HARRIS LIMITED (00466125) today announced Appointment of Administrators.
The registered trading address of the company is:
29 HIGH TOWN
CREWE
CHESHIRE
CW1 3BU
Company COLARB CAPITAL PLC (09487689) today announced Winding Up Petitions.
The registered trading address of the company is:
39 ST. JAMES’S STREET
LONDON
UNITED KINGDOM
SW1A 1JD
Company ELITE HEAT SOLUTIONS (UK) LIMITED (10252866) today announced Winding Up Petitions.
The registered trading address of the company is:
4 GRANGE ROAD
SOUTHWICK
EAST SUSSEX
BN42 4DQ
Company G.I.C. COURIERS LIMITED (03853807) today announced Winding Up Petitions.
The registered trading address of the company is:
HANDEL HOUSE 95 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7DB
Company KENTISH SITES LIMITED (02908979) today announced Winding Up Petitions.
The registered trading address of the company is:
THE GRAND
THE LEAS
FOLKESTONE
KENT
CT20 2XL
Company NEWMILL VENTURES LIMITED (08318579) today announced Winding Up Petitions.
The registered trading address of the company is:
THE STAR INN
TREOES
BRIDGEND
MID GLAMORGAN
CF35 5DL
Company OAKLEIGH INTERIORS LIMITED (07693465) today announced Winding Up Petitions.
The registered trading address of the company is:
295 – 296 LONG LANE
HALESOWEN
B62 9LB