Company WILLAGEE LIMITED (06029490) today announced Winding Up Petitions.
The registered trading address of the company is:
FOXLEASE
THE SPITAL
YARM
TS15 9EU
Company WILLAGEE LIMITED (06029490) today announced Winding Up Petitions.
The registered trading address of the company is:
FOXLEASE
THE SPITAL
YARM
TS15 9EU
Company STEWART DESIGNS LIMITED (SC338876) today announced Winding Up Petitions.
The registered trading address of the company is:
KJM ACCOUNTANCY UNIT 6
42 DALSETTER AVENUE
GLASGOW
G15 8TE
Company HANSE ENERGY RESOURCING LTD (SC391362) today announced Winding Up Petitions.
The registered trading address of the company is:
49 ESSLEMONT AVENUE
ABERDEEN
AB25 1ST
Company LAGAN WATER LIMITED (NI609220) today announced Appointment of Administrators.
The registered trading address of the company is:
ROSEMOUNT HOUSE
21-23 SYDENHAM ROAD
BELFAST
ANTRIM
BT3 9HA
Company ILLUMA ENGINEERING LIMITED (07958516) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 24
THE BOULTON INDUSTRIAL CENTRE ICKNIELD STREET
HOCKLEY
BIRMINGHAM
WEST MIDLANDS
ENGLAND
B18 5AU
Company PROWD TECHNICAL LIMITED (08164222) today announced Meetings of Creditors.
The registered trading address of the company is:
FIR TREE BARN MOOR GREEN
ARDELEY
STEVENAGE
HERTFORDSHIRE
SG2 7AS
Company SCHEMING CAD LIMITED (06316857) today announced Meetings of Creditors.
The registered trading address of the company is:
6 ANKER DRIVE
LONG LAWFORD
RUGBY
CV23 9SN
Company AEROTHERM LIMITED (06578690) today announced Meetings of Creditors.
The registered trading address of the company is:
68 LIVERPOOL ROAD
STOKE ON TRENT
ST4 1BG
Company PSL WORLDWIDE PROJECTS LTD (06896823) today announced Meetings of Creditors.
The registered trading address of the company is:
12 BRIDGEWATER ROAD
WASHINGTON
NE37 2SG
Company SYKES ENGINEERING LIMITED (05535131) today announced Meetings of Creditors.
The registered trading address of the company is:
EASTSIDE
SCOTCH CORNER
RICHMOND
NORTH YORKSHIRE
DL10 6NS