Company POLLY PECK INTERNATIONAL PLC (00630879) today announced Appointment of Administrators.
The registered trading address of the company is:
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT
Company POLLY PECK INTERNATIONAL PLC (00630879) today announced Appointment of Administrators.
The registered trading address of the company is:
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT
Company DIRECT AUTO SERVICES LIMITED (03564064) today announced Winding Up Petitions.
The registered trading address of the company is:
COLWYN CHAMBERS
19 YORK STREET
MANCHESTER
LANCASHIRE
M2 3BA
Company ACTUAL LEISURE LIMITED (04202896) today announced Winding Up Petitions.
The registered trading address of the company is:
9TH FLOOR
BOND COURT
LEEDS
LS1 2JZ
Company BOX CLEVER FINANCE LIMITED (03866452) today announced Winding Up Petitions.
The registered trading address of the company is:
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT
Company TUK HOLDINGS LIMITED (00308962) today announced Winding Up Petitions.
The registered trading address of the company is:
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT
Company TRADEFREE HOLDINGS LIMITED (03286401) today announced Meetings of Creditors.
The registered trading address of the company is:
340 DEANSGATE
MANCHESTER
M3 4LY
Company W L CORBETT GROUP LIMITED (03089132) today announced Appointment of Administrators.
The registered trading address of the company is:
C/O GRANT THORNTON UK LLP
4 HARDMAN SQUARE SPRINNINGFIELDS
MANCHESTER
M3 3EB
Company BROOMHILLS PROPERTY LIMITED (05856204) today announced Appointment of Administrators.
The registered trading address of the company is:
DELOITTE LLP
FOUR BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Company GAJ (HOLDINGS) LIMITED (04454033) today announced Appointment of Administrators.
The registered trading address of the company is:
RSM TENON 6TH FLOOR THE WHITE HOUSE
111 NEW STREET
BIRMINGHAM
B2 4EU
Company LUMINAR DANCING FINANCE (04836870) today announced Meetings of Creditors.
The registered trading address of the company is:
1 MORE LONDON PLACE
LONDON
SE1 2AF