Company PRIME FORMULATIONS LIMITED (03479261) today announced Appointment of Administrators.
The registered trading address of the company is:
MARLBOROUGH HOUSE 3RD FLOOR
298 REGENTS PARK ROAD
LONDON
N3 2UA
Company PRIME FORMULATIONS LIMITED (03479261) today announced Appointment of Administrators.
The registered trading address of the company is:
MARLBOROUGH HOUSE 3RD FLOOR
298 REGENTS PARK ROAD
LONDON
N3 2UA
Company ULTRACHEM LIMITED (01588903) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 5
THE ARENA
MOLLISON AVENUE
ENFIELD
EN3 7NL
Company ENNOVOR BIOFUELS LTD (06006451) today announced Meetings of Creditors.
The registered trading address of the company is:
DOCK ROAD SOUTH
BROMBOROUGH
WIRRAL
CH62 4SH
Company DYNAMITE PRODUCTS LTD (07192535) today announced Meetings of Creditors.
The registered trading address of the company is:
SHIRETOWN HOUSE
41-43 BROAD STREET
HEREFORD
HR4 9AR
Company CUTTING LUBRICANTS UK LIMITED (07971117) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 9
APPLEBY GLADE INDUSTRIAL ESTATE
SWADLINCOTE
DERBYSHIRE
DE11 9EU
Company POMEROY PRESSROOM PRODUCTS LIMITED (01725990) today announced Meetings of Creditors.
The registered trading address of the company is:
CRUCIBLE CLOSE
MUSHET INDUSTRIAL PARK
COLEFORD
GLOUCESTERSHIRE
GL16 8RE
Company ENVIRO WATER TREATMENT LIMITED (05716665) today announced Meetings of Creditors.
The registered trading address of the company is:
ALLEN HOUSE
WESTMEAD ROAD
SUTTON
SURREY
UNITED KINGDOM
SM1 4LA