Company GLAMOUR WEAR (UK) LIMITED (06959285) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 10
270 ST SAVIOURS ROAD
LEICESTER
LEICS
LE5 4HG
Company GLAMOUR WEAR (UK) LIMITED (06959285) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 10
270 ST SAVIOURS ROAD
LEICESTER
LEICS
LE5 4HG
Company KEZ DESIGNS LTD (07670429) today announced Meetings of Creditors.
The registered trading address of the company is:
109 COLEMAN ROAD
LEICESTER
UNITED KINGDOM
LE5 4LE
Company MARTIN FASHIONS LIMITED (04790058) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT- 108 CREMER BUSINESS CENTRE
37 CREMER STREET
SHOREDITCH
LONDON
E2 8HD
Company LILA HIRST (TCW) LIMITED (06499023) today announced Meetings of Creditors.
The registered trading address of the company is:
10 HOLME MILLS
WEST SLAITHWAITE ROAD MARSDEN
HUDDERSFIELD
WEST YORKSHIRE
HD7 6LS
Company SUSSEX COMPOSITES LIMITED (07414570) today announced Meetings of Creditors.
The registered trading address of the company is:
1 BELL LANE
LEWES
EAST SUSSEX
UNITED KINGDOM
BN7 1JU
Company WHEATCROFT MILLS LIMITED (06531481) today announced Meetings of Creditors.
The registered trading address of the company is:
C/O WHEATCROFT MILLS TOWN STREET
BATLEY CARR
DEWSBURY
WF13 2HG
Company KULA TSURDIU LIMITED (07022529) today announced Appointment of Administrators.
The registered trading address of the company is:
26 WILFORD LANE
WEST BRIDGFORD
NOTTINGHAM
UNITED KINGDOM
NG2 7QX
Company STETON MANUFACTURERS LTD (07638345) today announced Meetings of Creditors.
The registered trading address of the company is:
17 ST. PETERS PLACE
FLEETWOOD
LANCASHIRE
UNITED KINGDOM
FY7 6EB
Company DIGETEX LIMITED (06921143) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 1 WHARFSIDE COMMERCE PARK
WATERSIDE TRAFFORD PARK
MANCHESTER
M17 1WD