Company HIRD ENVIRONMENTAL CONTRACTS LLP (OC390300) today announced Appointment of Administrators.
The registered trading address of the company is:
PARK VIEW MILLS
WIBSEY PARK AVENUE
BRADFORD
ENGLAND
BD6 3QA
Company HIRD ENVIRONMENTAL CONTRACTS LLP (OC390300) today announced Appointment of Administrators.
The registered trading address of the company is:
PARK VIEW MILLS
WIBSEY PARK AVENUE
BRADFORD
ENGLAND
BD6 3QA
Company ROTUNDA ESTATES LLP (OC374160) today announced Winding Up Petitions.
The registered trading address of the company is:
NORTHGATE
118 NORTH STREET
LEEDS
LS2 7PN
Company JIREHOUSE PARTNERS LLP (OC377109) today announced Winding Up Petitions.
The registered trading address of the company is:
7 JOHN STREET
LONDON
WC1N 2ES
Company HOLLOWAY MARTIN LLP (SO303420) today announced Winding Up Petitions.
The registered trading address of the company is:
150 WEST GEORGE STREET
WEST GEORGE STREET
GLASGOW
G2 2HG
Company TAX ARCHITECTURE LLP (OC341498) today announced Winding Up Petitions.
The registered trading address of the company is:
51A MOUNT PLEASANT
KEYWORTH
NOTTINGHAM
NOTTINGHAMSHIRE
ENGLAND
NG12 5EP
Company W M SHELLFISH LLP (OC366271) today announced Winding Up Petitions.
The registered trading address of the company is:
C/O AM SEAFOODS LTD
SIDING ROAD
FLEETWOOD
LANCASHIRE
ENGLAND
FY7 6NS
Company 60 FAITHS APARTMENTS LLP (OC424087) today announced Appointment of Administrators.
The registered trading address of the company is:
71-75 SHELTON STREET
COVENT GARDEN
LONDON
ENGLAND
WC2H 9JQ
Company THESE VENTURES LLP (OC422027) today announced Winding Up Petitions.
The registered trading address of the company is:
12 HAY HILL
LONDON
W1J 8DQ
Company FRAM INVESTMENT ADVISORS LLP (OC419518) today announced Winding Up Petitions.
The registered trading address of the company is:
12 HAY HILL
LONDON
W1J 8DQ
Company ZERCIN LLP (OC358199) today announced Winding Up Petitions.
The registered trading address of the company is:
NEVIN HOUSE
BISHOPS CLOSE
CARDIFF
CF14 1NF