Company JOVISA (UK) LIMITED (05865591) today announced Meetings of Creditors.
The registered trading address of the company is:
1-4 ENTERPRISE PARK
HUNTERS ROAD
WELDON NORTH INDUSTRIAL ESTATE
CORBY
NORTHANTS
NN17 5JE
Company JOVISA (UK) LIMITED (05865591) today announced Meetings of Creditors.
The registered trading address of the company is:
1-4 ENTERPRISE PARK
HUNTERS ROAD
WELDON NORTH INDUSTRIAL ESTATE
CORBY
NORTHANTS
NN17 5JE
Company RECUPERMA LIMITED (07177872) today announced Meetings of Creditors.
The registered trading address of the company is:
HIGHLAND HOUSE
MAYFLOWER CLOSE
CHANDLERS FORD
HAMPSHIRE
SO53 4AR
Company SEVARG ENGINEERING LIMITED (01273776) today announced Meetings of Creditors.
The registered trading address of the company is:
15 STATION ROAD
ST IVES
CAMBRIDGESHIRE
PE27 5BH
Company PACKTECH SYSTEMS LIMITED (06969065) today announced Meetings of Creditors.
The registered trading address of the company is:
GRETAL WORKS
158 BLACKAMOOR LANE
MAIDENHEAD
BERKSHIRE
SL6 8RJ
Company LEVCAT CATERING EQUIPMENT LIMITED (07227190) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 80-81 SYWELL AERODROME
SYWELL
NORTHAMPTON
NORTHANTS
ENGLAND
NN6 0BN
Company BENNETTECH ICS (UK) LIMITED (06759722) today announced Meetings of Creditors.
The registered trading address of the company is:
193 ASHBY ROAD
MOIRA
SWADLINCOTE
DERBYSHIRE
UK
DE12 6DP
Company ADDINGTON (ENGINEERS) LIMITED (01270425) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 11 BROMPTON INDUSTRIAL PARK
STATION ROAD
BROMPTON ON SWALE
RICHMOND
NORTH YORKSHIRE
DL10 7SN
Company NIDUM PRECISION TOOLING LIMITED (00706121) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT C NEATH VALE SUPPLIER PARK
RESOLVEN
NEATH
WEST GLAMORGAN
WALES
SA11 4SR