Company MILANO TEXTILES LIMITED (07725407) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT A CHESTERTON COURT
EASTWOOD TRADING ESTATE
ROTHERHAM
S65 1SX
Company MILANO TEXTILES LIMITED (07725407) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT A CHESTERTON COURT
EASTWOOD TRADING ESTATE
ROTHERHAM
S65 1SX
Company ROSE TEXTILES MANCHESTER LIMITED (07785865) today announced Meetings of Creditors.
The registered trading address of the company is:
21 HIGH VIEW CLOSE
HAMILTON
LEICESTER
UNITED KINGDOM
LE4 9LJ
Company CURTAIN SHOP (YORKSHIRE) LIMITED (07640208) today announced Meetings of Creditors.
The registered trading address of the company is:
JACKSONS
19 PROSPECT ROAD
OSSETT
WEST YORKSHIRE
UNITED KINGDOM
WF5 8AE
Company KOMFORT ZONE (UK) LIMITED (05701850) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 7 WALTHAMSTOW BUSINESS CENTRE
WALTHAMSTOW
LONDON
UNITED KINGDOM
E17 4SX
Company BRIT FASHIONS LIMITED (01989100) today announced Meetings of Creditors.
The registered trading address of the company is:
39 CASTLE STREET
LEICESTER
LE1 5WN
Company MONTGOMERY TOMLINSON LIMITED (00231354) today announced Appointment of Administrators.
The registered trading address of the company is:
BROUGHTON MILLS ROAD
BRETTON
CHESTER
CH4 0BY
Company JB FRAMES LIMITED (07566229) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 9
OLDFIELDS
CORNGREAVES ROAD
CRADLEY HEATH
WEST MIDLANDS
ENGLAND
B64 6BS
Company FLAME TREE FURNISHINGS LIMITED (07145649) today announced Meetings of Creditors.
The registered trading address of the company is:
141 ENGLISHCOMBE LANE
BATH
ENGLAND
BA2 2EL
Company ROGER SUTTON INTERIORS LIMITED (06954363) today announced Meetings of Creditors.
The registered trading address of the company is:
19 FARNCOMBE ROAD
WORTHING
WEST SUSSEX
BN11 2AY