Company CLOAKED LIMITED (08915565) today announced Winding Up Petitions.
The registered trading address of the company is:
91-97 SALTERGATE
CHESTERFIELD
DERBYSHIRE
ENGLAND
S40 1LA
Company CLOAKED LIMITED (08915565) today announced Winding Up Petitions.
The registered trading address of the company is:
91-97 SALTERGATE
CHESTERFIELD
DERBYSHIRE
ENGLAND
S40 1LA
Company LINKS PROJECTS LTD (05601218) today announced Winding Up Petitions.
The registered trading address of the company is:
THE SCHOOL HOUSE ALDERLEY ROAD
CHELFORD
MACCLESFIELD
ENGLAND
SK11 9AP
Company MILMAC LIMITED (10302085) today announced Winding Up Petitions.
The registered trading address of the company is:
10 FINCHALE TERRACE
HOUGHTON LE SPRING
UNITED KINGDOM
DH4 6BB
Company POMPEY HOMES LTD (08459084) today announced Winding Up Petitions.
The registered trading address of the company is:
17 CHICHESTER ROAD
PORTSMOUTH
PO2 0AA
Company DUNDAS BUILDING SERVICES LTD (SC436576) today announced Winding Up Petitions.
The registered trading address of the company is:
24 GARDENSIDE GROVE
CARMYLE
GLASGOW
G32 8EZ
Company AKAAL CONSTRUCTION LIMITED (08523762) today announced Appointment of Administrators.
The registered trading address of the company is:
86B ALBERT ROAD
ILFORD
ENGLAND
IG1 1HR
Company EBF INTERNATIONAL LTD (SC540279) today announced Winding Up Petitions.
The registered trading address of the company is:
4 WOODSIDE PLACE
GLASGOW
SCOTLAND
G3 7QF
Company VASI SERVICES LTD (11036207) today announced Winding Up Petitions.
The registered trading address of the company is:
39 ATHERTON ROAD
ILFORD
ENGLAND
IG5 0PF
Company EXCEL PIPEWORK LIMITED (07309047) today announced Winding Up Petitions.
The registered trading address of the company is:
A3 BROOMSLEIGH BUSINESS PARK
WORSLEY BRIDGE ROAD
LONDON
SE26 5BN
Company CASTLEHEIGHTS GROUNDWORKS UK LTD (10921466) today announced Winding Up Petitions.
The registered trading address of the company is:
ELM COTTAGE
ELM COTTAGE,
ST ALBANS ROAD,
REDBOURN,
OXFORDSHIRE
UNITED KINGDOM
AL3 7AT