Company ALLIED CONTRACTS (UK) LIMITED (SC419983) today announced Winding Up Petitions.
The registered trading address of the company is:
142 NORFOLK STREET
GLASGOW
G5 9EQ
Company ALLIED CONTRACTS (UK) LIMITED (SC419983) today announced Winding Up Petitions.
The registered trading address of the company is:
142 NORFOLK STREET
GLASGOW
G5 9EQ
Company COOMBS (CANTERBURY) LIMITED (02040829) today announced Winding Up Petitions.
The registered trading address of the company is:
RODNEY HOUSE
10-16 WINCHEAP
CANTERBURY
KENT
CT1 3BE
Company TEIFI VALLEY CONSTRUCTION LIMITED (10790658) today announced Winding Up Petitions.
The registered trading address of the company is:
56 THE BEECHES
LLANDYSUL
UNITED KINGDOM
SA44 4HT
Company STOTTO 12 LTD (11264988) today announced Winding Up Petitions.
The registered trading address of the company is:
3 MEER END
BIRSTALL INTERCHANGE BUSINESS PARK
LEICESTER
LEICESTER
ENGLAND
LE4 3EH
Company SELECT CONSTRUCTION LTD (11742865) today announced Winding Up Petitions.
The registered trading address of the company is:
1 MOUNTFIELD TERRACE
LONDON
ENGLAND
SE6 1AZ
Company GEE CONSTRUCTION LIMITED (02493640) today announced Appointment of Administrators.
The registered trading address of the company is:
11 ARGENT COURT SYLVAN WAY
SOUTHFIELDS BUSINESS PARK
BASILDON
ENGLAND
SS15 6TH
Company KAYLI CONSTRUCTION LIMITED (11241515) today announced Winding Up Petitions.
The registered trading address of the company is:
12 BAKER WAY
WITHAM
UNITED KINGDOM
CM8 1UG
Company BURRIDGE HOMES LIMITED (05932666) today announced Winding Up Petitions.
The registered trading address of the company is:
BANK CHAMBERS
MARKET STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 2EW
Company SESE CONSTRUCTION LIMITED (10893513) today announced Winding Up Petitions.
The registered trading address of the company is:
1A WILTON STREET
CHADDERTON
OLDHAM
ENGLAND
OL9 7NZ
Company COSMO BUILD LTD (11433436) today announced Winding Up Petitions.
The registered trading address of the company is:
427-431 LONDON ROAD
SHEFFIELD
ENGLAND
S2 4HJ