Company CONTRACT CHEMICALS LIMITED (11452741) today announced Appointment of Administrators.
The registered trading address of the company is:
CORPACQ HOUSE
1 GOOSE GREEN
ALTRINCHAM
CHESHIRE
UNITED KINGDOM
WA14 1DW
Company CONTRACT CHEMICALS LIMITED (11452741) today announced Appointment of Administrators.
The registered trading address of the company is:
CORPACQ HOUSE
1 GOOSE GREEN
ALTRINCHAM
CHESHIRE
UNITED KINGDOM
WA14 1DW
Company TRC SCIENTIFIC LIMITED (09039184) today announced Winding Up Petitions.
The registered trading address of the company is:
5 YORK PLACE
BOURNEMOUTH
BH7 6JL
Company UPVC RECOVERY LIMITED (08663685) today announced Winding Up Petitions.
The registered trading address of the company is:
FREEDOM HOUSE
NEW WHARF
BRIGHTON ROAD
SHOREHAM-BY-SEA
WEST SUSSEX
ENGLAND
BN43 6RE
Company MELBRAY CHEMICALS LIMITED (02217347) today announced Meetings of Creditors.
The registered trading address of the company is:
CHEMICAL HOUSE
DURHAM LANE INDUSTRIAL PARK
STOCKTON ON TEES
TS16 0PN
Company ENNOVOR TRADING I LIMITED (08222794) today announced Appointment of Administrators.
The registered trading address of the company is:
DOCK ROAD SOUTH
DOCK ROAD SOUTH
WIRRAL
MERSEYSIDE
CH62 4SU
Company ENNOVOR TRADING III LTD (08416050) today announced Meetings of Creditors.
The registered trading address of the company is:
DOCK
ROAD SOUTH
WIRRAL
MERSEYSIDE
CH62 4SH