Company SOLENT REFIT LTD (07156497) today announced Appointment of Administrators.
The registered trading address of the company is:
HYTHE MARINE PARK SHORE ROAD
HYTHE
SOUTHAMPTON
SO45 6HE
Company SOLENT REFIT LTD (07156497) today announced Appointment of Administrators.
The registered trading address of the company is:
HYTHE MARINE PARK SHORE ROAD
HYTHE
SOUTHAMPTON
SO45 6HE
Company FORWARD ARIANA LTD (06864868) today announced Meetings of Creditors.
The registered trading address of the company is:
88 CRAWFORD STREET
LONDON
W1H 2EJ
Company HAMSTORE LIMITED (03269149) today announced Meetings of Creditors.
The registered trading address of the company is:
HAMNETT HOUSE GIBBET STREET
HIGHROADWELL
HALIFAX
WEST YORKSHIRE
HX2 0AR
Company GLOBAL WAREHOUSING SERVICES LIMITED (06857532) today announced Winding Up Petitions.
The registered trading address of the company is:
88 CRAWFORD STREET
LONDON
W1H 2EJ
Company A1 FRUIT LIMITED (03758206) today announced Appointment of Administrators.
The registered trading address of the company is:
FULFORD HOUSE
NEWBOLD TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4EA
Company GLOBAL PIPE SUPPLIES LIMITED (07415624) today announced Winding Up Petitions.
The registered trading address of the company is:
ST.BOTOLPH BUILDING
138 HOUNDSDITCH
LONDON
UNITED KINGDOM
EC3A 7AR
Company GLOBAL SERVICES (UK) LTD (03066863) today announced Meetings of Creditors.
The registered trading address of the company is:
28 TRADE CITY APPLE LANE
EXETER
UNITED KINGDOM
EX2 5GL