Company BIDSERVE LIMITED (02409937) today announced Meetings of Creditors.
The registered trading address of the company is:
ASTON SHAW WEST ROAD
RANSOMES EUROPARK
IPSWICH
IP3 9SX
Company BIDSERVE LIMITED (02409937) today announced Meetings of Creditors.
The registered trading address of the company is:
ASTON SHAW WEST ROAD
RANSOMES EUROPARK
IPSWICH
IP3 9SX
Company MJF CLEANING SERVICES LIMITED (05977261) today announced Appointment of Administrators.
The registered trading address of the company is:
6B OXFORD STREET
DARLINGTON
DURHAM
DL1 1QZ
Company OAKLEY WASTE LIMITED (05209193) today announced Meetings of Creditors.
The registered trading address of the company is:
185 MANOR ROAD
ERITH
KENT
DA8 2AD
Company LEO CLEANING CO LTD (06081557) today announced Meetings of Creditors.
The registered trading address of the company is:
20 FALCON HOUSE
SPRINGFIELD LANE
LONDON
NW6 5UD
Company JANITORIAL SOLUTIONS LIMITED (08004325) today announced Meetings of Creditors.
The registered trading address of the company is:
12 WEST STREET
WARE
HERTFORDSHIRE
SG12 9EE
Company RYDER CONTRACTORS UK LIMITED (06889103) today announced Meetings of Creditors.
The registered trading address of the company is:
OCTOBER HOUSE 17 DUDLEY STREET
SEDGLEY
DUDLEY
WEST MIDLANDS
DY3 1SA
Company HOTELSERVE LIMITED (08863973) today announced Meetings of Creditors.
The registered trading address of the company is:
C/O BROOK BUSINESS RECOVERY (BBR)LLP
THE MEDIA CENTRE 7 NORTHUMBERLAND STREET
HUDDERSFIELD
HD1 1RL
Company HOUSE PROUD CLEANING LIMITED (03244663) today announced Meetings of Creditors.
The registered trading address of the company is:
3 EVETT CLOSE
AYLESBURY
BUCKINGHAMSHIRE
HP20 1DW
Company INSTANT ACCESS UK LIMITED (04969939) today announced Appointment of Administrators.
The registered trading address of the company is:
FIRST FLOOR
69 HIGH STREET
RAYLEIGH
ESSEX
SS6 7EJ
Company LAVRENOVI LTD (07829585) today announced Meetings of Creditors.
The registered trading address of the company is:
121 WINDSOR ROAD
WELLINGBOROUGH
NORTHANTS
NN8 2NB