Company SHOCK TEC (UK) LIMITED (08322569) today announced Appointment of Administrators.
The registered trading address of the company is:
MARSTON HOUSE
5
ELMDON LANE
SOLIHULL
WEST MIDLANDS
B37 7DL
Company SHOCK TEC (UK) LIMITED (08322569) today announced Appointment of Administrators.
The registered trading address of the company is:
MARSTON HOUSE
5
ELMDON LANE
SOLIHULL
WEST MIDLANDS
B37 7DL
Company TRUCK-ALIGN CO. LIMITED (01126260) today announced Appointment of Administrators.
The registered trading address of the company is:
VIP TRADING ESTATE
ANCHOR AND HOPE LANE
CHARLTON
LONDON
SE7 7RY
Company RHYNO MOVERS LIMITED (07924852) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 5
PARBROOK CLOSE
COVENTRY
UNITED KINGDOM
CV4 9XY
Company DEESIDE RADIATORS LTD (06418677) today announced Meetings of Creditors.
The registered trading address of the company is:
94 GREENFIELD BUSINESS CENTRE
HOLYWELL
CH8 7GR
Company TUBE SCIENCE LTD (07385096) today announced Meetings of Creditors.
The registered trading address of the company is:
2 BABGERS BROOK LANE
ASTWOODBANK
REDDITCH
WORCS
ENGLAND
B96 6EJ
Company CAR MATS 2 FIT LIMITED (06851919) today announced Appointment of Administrators.
The registered trading address of the company is:
EARNSHAW BUSINESS CENTRE
HUGH LANE
LEYLAND
LANCS
PR26 6PD
Company ILFORD ENGINEERING LIMITED (07669474) today announced Appointment of Administrators.
The registered trading address of the company is:
SILBURY COURT 420
SILBURY BOULEVARD
CENTRAL MILTON KEYNES
MK9 2AF