Company ALEXCARS LIMITED (02109624) today announced Appointment of Administrators.
The registered trading address of the company is:
LOVE LANE
CIRENCESTER
GLOS
GL7 1YG
Company ALEXCARS LIMITED (02109624) today announced Appointment of Administrators.
The registered trading address of the company is:
LOVE LANE
CIRENCESTER
GLOS
GL7 1YG
Company CR SERVICES LIMITED (05432745) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 2
ALEXANDRA STREET
HYDE
CHESHIRE
ENGLAND
SK14 1DX
Company WINSULATE LIMITED (01303361) today announced Winding Up Petitions.
The registered trading address of the company is:
LANDGATE CHAMBERS
RYE
EAST SUSSEX
TN31 7LJ
Company SAMY LIMITED (07689168) today announced Winding Up Petitions.
The registered trading address of the company is:
73-75 CORPORATION ROAD
MIDDLESBROUGH
ENGLAND
TS1 1LY
Company PLD MANAGED SERVICES LIMITED (09455489) today announced Winding Up Petitions.
The registered trading address of the company is:
NEBIC BUSINESS & INNOVATION CENTRE
WEARFIELD
SUNDERLAND ENTERPRISE PARK
SUNDERLAND
ENGLAND
SR5 2TA
Company KOFLER GROUP UK LIMITED (08009592) today announced Winding Up Petitions.
The registered trading address of the company is:
KENNINGTON PARK
1-3 BRIXTON ROAD
OVAL
ENGLAND
SW9 6DE
Company HIS AND HERS ENTERPRISE LIMITED (10552689) today announced Winding Up Petitions.
The registered trading address of the company is:
COBURG HOUSE
1 COBURG STREET
GATESHEAD
UNITED KINGDOM
NE8 1NS
Company WHITE REFURBISHMENTS LIMITED (11086556) today announced Winding Up Petitions.
The registered trading address of the company is:
188 LISCARD ROAD
WALLASEY
UNITED KINGDOM
CH44 5TN
Company INVENTY GROUP (UK) LIMITED (08904662) today announced Winding Up Petitions.
The registered trading address of the company is:
TOWER BRIDGE HOUSE
ST KATHARINE’S WAY
LONDON
UNITED KINGDOM
E1W 1DD
Company SWIFT COACHES LTD. (SC181445) today announced Winding Up Petitions.
The registered trading address of the company is:
15 CARLIBAR ROAD
BARRHEAD
GLASGOW
G78 1AA