Company ASHRIDGE CIDER LIMITED (08468122) today announced Appointment of Administrators.
The registered trading address of the company is:
BARKINGDON FARM
STAVERTON
TOTNES
DEVON
TQ9 6AN
Company ASHRIDGE CIDER LIMITED (08468122) today announced Appointment of Administrators.
The registered trading address of the company is:
BARKINGDON FARM
STAVERTON
TOTNES
DEVON
TQ9 6AN
Company PRESSE JUICE LIMITED (05767987) today announced Winding Up Petitions.
The registered trading address of the company is:
SPECTRUM HOUSE DUNSTABLE ROAD
REDBOURN
ST. ALBANS
HERTFORDSHIRE
AL3 7PR
Company IPRO SPORT EXPORTS LIMITED (10063491) today announced Winding Up Petitions.
The registered trading address of the company is:
84 HIGH STREET
BROADSTAIRS
KENT
UNITED KINGDOM
CT10 1JJ
Company QUENCH WORLDWIDE LIMITED (08177919) today announced Appointment of Administrators.
The registered trading address of the company is:
80 COLEMAN STREET
LONDON
ENGLAND
EC2R 5BJ
Company SHOTZ LIMITED (06839236) today announced Meetings of Creditors.
The registered trading address of the company is:
140 BUCKINGHAM PALACE ROAD
LONDON
ENGLAND
SW1W 9SA
Company THE ICONIQ DRINKS COMPANY LIMITED (07061187) today announced Winding Up Petitions.
The registered trading address of the company is:
36 FIRST AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
WALES
CH5 2NU
Company VOLTZ INTERNATIONAL LIMITED (06915651) today announced Winding Up Petitions.
The registered trading address of the company is:
ARGYLL HOUSE
158 RICHMOND PARK ROAD
BOURNEMOUTH
DORSET
ENGLAND
BH8 8TW
Company CHERRYGOOD LIMITED (06786468) today announced Meetings of Creditors.
The registered trading address of the company is:
7 CURTAIN ROAD
LONDON
ENGLAND
EC2A 3LT