Company FIREFLY HYBRID POWER LIMITED (SC562618) today announced Winding Up Petitions.
The registered trading address of the company is:
1 CAIRN COURT
EAST KILBRIDE
GLASGOW
SCOTLAND
G74 4NB
Company FIREFLY HYBRID POWER LIMITED (SC562618) today announced Winding Up Petitions.
The registered trading address of the company is:
1 CAIRN COURT
EAST KILBRIDE
GLASGOW
SCOTLAND
G74 4NB
Company TOTAL MOTION SYSTEMS LIMITED (05018762) today announced Meetings of Creditors.
The registered trading address of the company is:
11 ROWAN DRIVE
HANDSACRE
RUGELEY
STAFFORDSHIRE
WS15 4TQ
Company BROADCROWN HOLDINGS LIMITED (03444600) today announced Appointment of Administrators.
The registered trading address of the company is:
AIRFIELD INDUSTRIAL ESTATE
HIXON
STAFFORD
STAFFORDSHIRE
ST18 0PF
Company GOT LIMITED (SC133077) today announced Appointment of Administrators.
The registered trading address of the company is:
UNION PLAZA (6TH FLOOR)
1 UNION WYND
ABERDEEN
AB10 1DQ
Company AMPAIR ENERGY LIMITED (07174842) today announced Appointment of Administrators.
The registered trading address of the company is:
33 GLENWOOD WAY
WEST MOORS
FERNDOWN
DORSET
ENGLAND
BH22 0ET
Company MBD POWER LIMITED (07915511) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 17 KINGFISHER WORKS
NEEPSEND LANE
SHEFFIELD
S3 8AU
Company B.L.S. ELECTRONICS LIMITED (01090671) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 11A PARKHEAD
GREENCROFT INDUSTRIAL ESTATE
ANNFIELD PLAIN
STANLEY
CO DURHAM
UNITED KINGDOM
DH9 7YB
Company C.T. ELECTRICAL REWINDS LIMITED (04551539) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 58 SPEKE HALL INDUSTRIAL ESTATE
SPINDLER ROAD
LIVERPOOL
MERSEYSIDE
L24 1YA
Company ARIES POWER SOLUTIONS LIMITED (05541786) today announced Meetings of Creditors.
The registered trading address of the company is:
OAKLANDS
FLORDON ROAD
CREETING ST MARY
IPSWICH
SUFFOLK
IP6 8NH