Company FABRICATION FACILITIES LIMITED (02785756) today announced Appointment of Administrators.
The registered trading address of the company is:
4 CLEWS ROAD
REDDITCH
WORCESTERSHIRE
B98 7ST
Company FABRICATION FACILITIES LIMITED (02785756) today announced Appointment of Administrators.
The registered trading address of the company is:
4 CLEWS ROAD
REDDITCH
WORCESTERSHIRE
B98 7ST
Company BIFOLDS BIDESIGN LTD (09821142) today announced Winding Up Petitions.
The registered trading address of the company is:
1ST FLOOR
2 WOODBERRY GROVE
FINCHLEY
LONDON
ENGLAND
N12 0DR
Company CASTLE ALLOYS LIMITED (02358742) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 2 MERESIDE INDUSTRIAL PARK
FENNS BANK
WHITCHURCH
SHROPSHIRE
SY13 3PA
Company CABOT ALUMINIUM SERVICES LIMITED (06934174) today announced Meetings of Creditors.
The registered trading address of the company is:
13 SYCAMORE CLOSE
DYFFRYN BUSINESS PARK
YSTRAD MYNACH
HENGOED
MID GLAMORGAN
WALES
CF82 7RJ
Company NORKING ALUMINIUM LIMITED (01089451) today announced Appointment of Administrators.
The registered trading address of the company is:
LKH ESTATE
TICKHILL ROAD
DONCASTER
DN4 8QG
Company ANGLO CANADIAN ALLOYS LIMITED (00654497) today announced Meetings of Creditors.
The registered trading address of the company is:
ALUMINIUM WORKS
PHOEBE LANE SIDDAL
HALIFAX
WEST YORKSHIRE
HX3 9JR
Company MAX SHOP FRONT SHUTTERS LIMITED (07222380) today announced Meetings of Creditors.
The registered trading address of the company is:
NORTHWICK HOUSE
191-193 KENTON ROAD
KENTON
MIDDLESEX
UNITED KINGDOM
HA3 0EY
Company P.A. BAILEY LIMITED (02966599) today announced Appointment of Administrators.
The registered trading address of the company is:
152 HALESOWEN ROAD
OLD HILL
CRADLEY HEATH
WEST MIDLANDS
B64 5LP