Company JENA TEC PRECISION LIMITED (02760232) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT C2 WILLOW DRIVE
ANNESLEY
NOTTINGHAM
NG15 0DP
Company JENA TEC PRECISION LIMITED (02760232) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT C2 WILLOW DRIVE
ANNESLEY
NOTTINGHAM
NG15 0DP
Company ODIN ENGINEERING LIMITED (02390367) today announced Appointment of Administrators.
The registered trading address of the company is:
4 FULLWOOD CLOSE
ALDERMANS GREEN INDUSTRIAL ESTAT
COVENTRY
WEST MIDLANDS
CV2 2SS
Company BSA MACHINE TOOLS LIMITED (03031017) today announced Appointment of Administrators.
The registered trading address of the company is:
MACKADOWN LANE
KITTS GREEN
BIRMINGHAM
B33 0LE
Company PEAK TOOLMAKERS LIMITED (05245300) today announced Appointment of Administrators.
The registered trading address of the company is:
SMECKLEY WOOD CLOSE
CHESTERFIELD TRADING ESTATE
CHESTERFIELD
DERBYSHIRE
S41 9PZ
Company QTL MAPLE HOLDINGS LIMITED (07731113) today announced Meetings of Creditors.
The registered trading address of the company is:
OAKWOOD HOUSE GUILDFORD ROAD
BUCKS GREEN
HORSHAM
WEST SUSSEX
RH12 3JJ
Company ATC ENGINEERING SERVICES LIMITED (02775208) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 35 LIMBERLINE SPUR INDUSTRIAL ESTATE
HILSEA
PORTSMOUTH
HANTS
PO3 5DX
Company GREENWOOD LONSDALE LIMITED (07571956) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 14 SOVEREIGN ENTERPRISE PARK
KING WILLIAM STREET
SALFORD
M50 3UP
Company M.J.W. (ENGINEERING) LIMITED (01918740) today announced Meetings of Creditors.
The registered trading address of the company is:
28 CATO STREET NORTH
BIRMINGHAM
ENGLAND
B7 5AN