Company AVIAL INVESTMENTS UK LTD (SC552868) today announced Appointment of Administrators.
The registered trading address of the company is:
272 BATH STREET
GLASGOW
SCOTLAND
G2 4JR
Company AVIAL INVESTMENTS UK LTD (SC552868) today announced Appointment of Administrators.
The registered trading address of the company is:
272 BATH STREET
GLASGOW
SCOTLAND
G2 4JR
Company TUNDRILL LTD (09902154) today announced Winding Up Petitions.
The registered trading address of the company is:
181 WAVENEY DRIVE
CHELMSFORD
ENGLAND
CM1 7QD
Company CRIMBLE MILL LIMITED (08802014) today announced Winding Up Petitions.
The registered trading address of the company is:
ALPHA HOUSE
4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB
Company DANIEL JOHNS MANCHESTER LIMITED (10032266) today announced Winding Up Petitions.
The registered trading address of the company is:
REGENT88 210 CHURCH ROAD
LEYTON
LONDON
ENGLAND
E10 7JQ
Company FIRST NORTHBRIDGE LIMITED (11446347) today announced Appointment of Administrators.
The registered trading address of the company is:
5 GLENN BUILDINGS
MOOR LANE
CROSBY
LIVERPOOL
UNITED KINGDOM
L23 2UN
Company CS39 LIMITED (09483406) today announced Winding Up Petitions.
The registered trading address of the company is:
23 CHANTRY LANE
GRIMSBY
UNITED KINGDOM
DN31 2LP
Company M8 FLOORSPACE LIMITED (SC235987) today announced Winding Up Petitions.
The registered trading address of the company is:
64 MURRAY PLACE
STIRLINGSHIRE
FK8 2BX
Company SJ7 PROPERTIES LIMITED (11347762) today announced Winding Up Petitions.
The registered trading address of the company is:
431 COMMONSIDE EAST
MITCHAM
ENGLAND
CR4 1HG
Company SYNCARDIA HOMES (FERNDALE) LTD (10668467) today announced Winding Up Petitions.
The registered trading address of the company is:
61 BOHEMIA ROAD
ST LEONARDS ON SEA
UNITED KINGDOM
TN37 6RG
Company CLARENDON HOUSE CAPITAL LIMITED (08000062) today announced Winding Up Petitions.
The registered trading address of the company is:
64 HAROLD ROAD
LONDON
ENGLAND
E11 4QY