Company LABOUR MANAGEMENT SYSTEMS LTD (10103037) today announced Appointment of Administrators.
The registered trading address of the company is:
9 KING STREET
WESTHOUGHTON
BOLTON
LANCS
ENGLAND
BL5 3AX
Company LABOUR MANAGEMENT SYSTEMS LTD (10103037) today announced Appointment of Administrators.
The registered trading address of the company is:
9 KING STREET
WESTHOUGHTON
BOLTON
LANCS
ENGLAND
BL5 3AX
Company RIBBON HOMES LTD (SC342958) today announced Appointment of Administrators.
The registered trading address of the company is:
1 TULLIBODY ROAD
ALLOA
CLACKMANNANSHIRE
FK10 2LL
Company MARK JACKSON ROOFING LIMITED (04937794) today announced Winding Up Petitions.
The registered trading address of the company is:
5 WOODCOTE GREEN
WALLINGTON
SURREY
SM6 9NN
Company PGC 365 LIMITED (08114324) today announced Winding Up Petitions.
The registered trading address of the company is:
SILVESTER HOUSE
BRADSHAW STREET
HEYWOOD
OL10 1PN
Company ARLINGTON BROWNFIELD SITES LTD (10490866) today announced Winding Up Petitions.
The registered trading address of the company is:
METRO HOUSE
57 PEPPER ROAD
LEEDS
UNITED KINGDOM
LS10 2RU
Company JOSHUA ROOFING LIMITED (11654426) today announced Winding Up Petitions.
The registered trading address of the company is:
94 ASTON STREET
TIPTON
ENGLAND
DY4 0JD
Company BEECHMOUNT LIMITED (SC163870) today announced Winding Up Petitions.
The registered trading address of the company is:
BEECHMOUNT HOUSE
102 CORSTORPHINE ROAD
EDINBURGH
MIDLOTHIAN
EH12 6TZ
Company AMN NEWS LIMITED (SC338777) today announced Winding Up Petitions.
The registered trading address of the company is:
1120 SOUTH STREET
GLASGOW
SCOTLAND
G14 0AP
Company LONGMUIR HOLDINGS LTD (SC456746) today announced Winding Up Petitions.
The registered trading address of the company is:
6 ATHOLL CRESCENT
PERTH
TAYSIDE
PH1 5JN
Company LOTHIAN STORAGE INSTALLATIONS LTD (SC453750) today announced Winding Up Petitions.
The registered trading address of the company is:
56 GLENISLA COURT
WHITBURN
BATHGATE
WEST LOTHIAN
EH47 8NT