Company TRAFALGAR COURT PROPERTY LIMITED (05027869) today announced Winding Up Petitions.
The registered trading address of the company is:
21A CHURCH ROAD
HARTSHILL
NUNEATON
WARWICKSHIRE
ENGLAND
CV10 0LT
Company TRAFALGAR COURT PROPERTY LIMITED (05027869) today announced Winding Up Petitions.
The registered trading address of the company is:
21A CHURCH ROAD
HARTSHILL
NUNEATON
WARWICKSHIRE
ENGLAND
CV10 0LT
Company OAKHILL PROPERTY SERVICES LIMITED (05099977) today announced Winding Up Petitions.
The registered trading address of the company is:
SOVEREIGN COURT
230 UPPER 5TH STREET
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2HR
Company LODGES ON LOCH NESS LIMITED (04901214) today announced Appointment of Administrators.
The registered trading address of the company is:
21 ST THOMAS STREET
BRISTOL
BS1 6JS
Company MCF INVESTMENTS LIMITED (03997877) today announced Meetings of Creditors.
The registered trading address of the company is:
60 NEW ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY10 1AQ
Company ALPHA RESIDENTIAL LIMITED (06530354) today announced Winding Up Petitions.
The registered trading address of the company is:
5 BAZEHILL ROAD
ROTTINGDEAN
EAST SUSSEX
UNITED KINGDOM
BN2 7DB
Company QUALITAS MANAGEMENT INVESTMENTS LIMITED (05151343) today announced Meetings of Creditors.
The registered trading address of the company is:
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
More information about QUALITAS MANAGEMENT INVESTMENTS LIMITED
Company MAXIM PROPERTY LIMITED (05209891) today announced Meetings of Creditors.
The registered trading address of the company is:
48-50 WESTON STREET
LONDON
SE1 3QJ