Company CRUMMOCK LIMITED (SC158931) today announced Winding Up Petitions.
The registered trading address of the company is:
7-11 MELVILLE STREET
EDINBURGH
EH3 7PE
Company CRUMMOCK LIMITED (SC158931) today announced Winding Up Petitions.
The registered trading address of the company is:
7-11 MELVILLE STREET
EDINBURGH
EH3 7PE
Company PLAYTHERM LIMITED (11691434) today announced Winding Up Petitions.
The registered trading address of the company is:
24 HIGHER SUMMERSEAT
RAMSBOTTOM
BURY
LANCASHIRE
UNITED KINGDOM
BL0 9UG
Company STACH LTD (06463221) today announced Winding Up Petitions.
The registered trading address of the company is:
5 GRANVILLE ROAD
LONDON
SW19 1LR
Company KJV CONSTRUCTION LIMITED (06026766) today announced Winding Up Petitions.
The registered trading address of the company is:
THE GATEHOUSE
453 CRANBROOK ROAD
ILFORD
ESSEX
IG2 6EW
Company K MCELDUFF LTD (09554518) today announced Winding Up Petitions.
The registered trading address of the company is:
KEMP HOUSE
160 CITY ROAD
LONDON
ENGLAND
EC1V 2NX
Company SIGASSURE UK LIMITED (06747139) today announced Winding Up Petitions.
The registered trading address of the company is:
47 GROVE STREET
RETFORD
NOTTINGHAMSHIRE
ENGLAND
DN22 6LA
Company HARRY FAIRCLOUGH LIMITED (00368085) today announced Appointment of Administrators.
The registered trading address of the company is:
HOWLEY LANE
HOWLEY
WARRINGTON
CHESHIRE
WA1 2DN
Company DSP CONTRACTS LTD (SC587766) today announced Winding Up Petitions.
The registered trading address of the company is:
3 WINDYEDGE TERRACE
FORFAR
ANGUS
UNITED KINGDOM
DD8 1LU
Company UPSOVS LIMITED (11078496) today announced Winding Up Petitions.
The registered trading address of the company is:
179 ROOKERY ROAD
BIRMINGHAM
UNITED KINGDOM
B21 9QZ
Company WK CONSTRUCTION LTD (08352702) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 14 GREENFIELDS BUSINESS PARK
WHEATFIELD WAY
HINCKLEY
LEICESTERSHIRE
LE10 1BB