Company ELCOURT LIMITED (04191832) today announced Winding Up Petitions.
The registered trading address of the company is:
LASER HOUSE
132-140 GOSWELL ROAD
LONDON
EC1V 7DY
Company ELCOURT LIMITED (04191832) today announced Winding Up Petitions.
The registered trading address of the company is:
LASER HOUSE
132-140 GOSWELL ROAD
LONDON
EC1V 7DY
Company LEGACY CARE LIMITED (05686741) today announced Winding Up Petitions.
The registered trading address of the company is:
BREAMORE MILL
WOODGREEN
FORDINGBRIDGE
SP6 2AF
Company BIRAKOS ENTERPRISES LIMITED (03700730) today announced Appointment of Administrators.
The registered trading address of the company is:
BRIDGEWATER HOUSE
FINZELS REACH
COUNTERSLIP
BRISTOL
BS1 6BX
Company INSITE CONSTRUCTION LIMITED (03362177) today announced Winding Up Petitions.
The registered trading address of the company is:
400 BROMLEY ROAD
BROMLEY
KENT
BR1 4PQ
Company MFB HOLDINGS LIMITED (04644031) today announced Meetings of Creditors.
The registered trading address of the company is:
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Company RICHARD DANIELS (HITCHIN) LIMITED (02073242) today announced Meetings of Creditors.
The registered trading address of the company is:
C/O SMITH & WILLIAMSON
25 MOORGATE
LONDON
EC2R 6AY
Company CREEKSIDE LIMITED (05142228) today announced Meetings of Creditors.
The registered trading address of the company is:
C/O GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Company GERVAS PROPERTY LIMITED (03285275) today announced Winding Up Petitions.
The registered trading address of the company is:
LONGA PARK HOUSE
POLPERRO ROAD
LOOE
CORNWALL
ENGLAND
PL13 2JS
Company STANNARD HOMES LIMITED (01359469) today announced Meetings of Creditors.
The registered trading address of the company is:
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Company GREENHURST INVESTMENTS LIMITED (00749680) today announced Appointment of Administrators.
The registered trading address of the company is:
4 THE APPROACH
LONDON
NW4 2HU