Company DERITA LIMITED (07522883) today announced Meetings of Creditors.
The registered trading address of the company is:
767-769 HIGH ROAD
LONDON
N12 8JY
Company DERITA LIMITED (07522883) today announced Meetings of Creditors.
The registered trading address of the company is:
767-769 HIGH ROAD
LONDON
N12 8JY
Company SILENUS (UK) LIMITED (06513658) today announced Appointment of Administrators.
The registered trading address of the company is:
4TH FLOOR
128 WHITECHAPEL ROAD
LONDON
UNITED KINGDOM
E1 1JE
Company H & O (UK) LIMITED (05523262) today announced Meetings of Creditors.
The registered trading address of the company is:
PLAZA BUILDING
LEE HIGH ROAD
LEWISHAM
LONDON
SE13 5PT
Company REBEL GARMENTS LIMITED (05876495) today announced Meetings of Creditors.
The registered trading address of the company is:
12E MANOR ROAD
LONDON
N16 5SA
Company PROMPT SUPPLIERS LTD (07114014) today announced Meetings of Creditors.
The registered trading address of the company is:
1 COWLEY ROAD
ILFORD
UNITED KINGDOM
IG1 3JL
Company SHAN CORPORATION LTD (06854934) today announced Meetings of Creditors.
The registered trading address of the company is:
1 COWLEY ROAD
ILFORD
ESSEX
UNITED KINGDOM
IG1 3JL
Company DEE IMAGES LIMITED (07395851) today announced Meetings of Creditors.
The registered trading address of the company is:
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7LD
Company CHARLOTTE TAYLOR LIMITED (04782674) today announced Meetings of Creditors.
The registered trading address of the company is:
THE COACH HOUSE
KILLINGTON
CARNFORTH
LANCASHIRE
LA6 2HB
Company HEREFORD APPAREL LIMITED (07630737) today announced Meetings of Creditors.
The registered trading address of the company is:
4 READING ROAD
PANGBOURNE
BERKSHIRE
UNITED KINGDOM
RG8 7LY
Company S N CLOTHING LIMITED (08021218) today announced Meetings of Creditors.
The registered trading address of the company is:
12 CHAMPION CLOSE
LEICESTER
ENGLAND
LE5 4EW