Company COUNTY LABELS LIMITED (02130404) today announced Appointment of Administrators.
The registered trading address of the company is:
UNITS 1 & 2 GROUND FLOOR
ADELPHI MILL
GRIMSHAW LANE
BOLLINGTON
MACCLESFIELD
CHESHIRE
SK10 5JB
Company COUNTY LABELS LIMITED (02130404) today announced Appointment of Administrators.
The registered trading address of the company is:
UNITS 1 & 2 GROUND FLOOR
ADELPHI MILL
GRIMSHAW LANE
BOLLINGTON
MACCLESFIELD
CHESHIRE
SK10 5JB
Company EVRO TOOL COMPANY LIMITED (04039078) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 14 SOVEREIGN ENTERPRISE PARK
KING WILLIAM STREET
SALFORD
M50 3UP
Company CALDER LABELS LIMITED (08037910) today announced Meetings of Creditors.
The registered trading address of the company is:
1/3 CASTLE LODGE
HEBDEN BRIDGE
WEST YORKSHIRE
HX7 5ST
Company ANTS NEST LIMITED (08049892) today announced Meetings of Creditors.
The registered trading address of the company is:
7B ARCHES INDUSTRIAL ESTATE
SPON END
COVENTRY
CV1 3JQ
Company BARBERS MEDIA LIMITED (06906488) today announced Winding Up Petitions.
The registered trading address of the company is:
1ST FLOOR COURT BUILDING
ALEXANDER PARK PRESCOT ROAD
ST HELENS
MERSEYSIDE
WA10 3TP
Company NELSONS LABELS LIMITED (07973310) today announced Appointment of Administrators.
The registered trading address of the company is:
FIFTH FLOOR
55 KING STREET
MANCHESTER
UNITED KINGDOM
M2 4LQ