Company BOSCO INVESTMENTS LIMITED (03579787) today announced Appointment of Administrators.
The registered trading address of the company is:
1 GREAT CUMBERLAND PLACE
MARBLE ARCH
LONDON
W1H 7LW
Company BOSCO INVESTMENTS LIMITED (03579787) today announced Appointment of Administrators.
The registered trading address of the company is:
1 GREAT CUMBERLAND PLACE
MARBLE ARCH
LONDON
W1H 7LW
Company SHEA PROPERTIES LIMITED (03392047) today announced Winding Up Petitions.
The registered trading address of the company is:
27 CAMBRIDGE PARK
CAMBRIDGE HOUSE
WANSTEAD
LONDON
E11 2PU
Company NEXT STEP MANAGEMENT LIMITED (06523506) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 1
GROSVENOR WAY
LONDON
UNITED KINGDOM
E5 9ND
Company GMMAC PROPERTIES LTD (NI051960) today announced Winding Up Petitions.
The registered trading address of the company is:
30 CREENAGH ROAD
DUNGANNON
CO TYRONE
Company WENSLEYDALE PROPERTIES LTD (01315118) today announced Winding Up Petitions.
The registered trading address of the company is:
16 SHERWOOD
HERNE ROAD
SURBITON
SURREY
KT6 5BU
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 MANORCLIFF LIMITED (04840222) today announced Meetings of Creditors.
The registered trading address of the company is:
DELOITTE LLP
2 HARDMAN STREET
MANCHESTER
M60 2AT
Company MANORCLIFF PROPERTIES LIMITED (05748235) today announced Meetings of Creditors.
The registered trading address of the company is:
DELOITTE LLP
2 HARDMAN STREET
MANCHESTER
M60 2AT
Company SIGN OF FOUR LIMITED (03862698) today announced Meetings of Creditors.
The registered trading address of the company is:
102 TRAFALGAR STREET
BRIGHTON
EAST SUSSEX
BN1 4ER
Company TAJ PROPERTIES LIMITED (05957445) today announced Meetings of Creditors.
The registered trading address of the company is:
44-46 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH