Company VEHICLE PROVIDER LIMITED (07178166) today announced Meetings of Creditors.
The registered trading address of the company is:
NORHAM HOUSE
MOUNTENOY ROAD
ROTHERHAM
SOUTH YORKSHIRE
ENGLAND
S60 2AJ
Company VEHICLE PROVIDER LIMITED (07178166) today announced Meetings of Creditors.
The registered trading address of the company is:
NORHAM HOUSE
MOUNTENOY ROAD
ROTHERHAM
SOUTH YORKSHIRE
ENGLAND
S60 2AJ
Company ASSET ALPHA ADVISERS LIMITED (08388200) today announced Meetings of Creditors.
The registered trading address of the company is:
90 HIGH HOLBORN
LONDON
UNITED KINGDOM
WC1V 6XX
Company ONESYS FINANCIAL LIMITED (07349396) today announced Meetings of Creditors.
The registered trading address of the company is:
30 ST JAMES STREET
KINGS LYNN
NORFOLK
PE30 5DA
Company TOLOTS (CORBY) LIMITED (06523698) today announced Winding Up Petitions.
The registered trading address of the company is:
RANNOCK HOUSE
GEDDINGTON ROAD
CORBY
NORTHAMPTONSHIRE
NN18 8AA
Company FINANCE SOUTH WEST LIMITED (03774042) today announced Appointment of Administrators.
The registered trading address of the company is:
68 LEMON STREET
TRURO
CORNWALL
TR1 2PN
Company FINANCE CORNWALL LIMITED (03774029) today announced Meetings of Creditors.
The registered trading address of the company is:
68 LEMON STREET
TRURO
CORNWALL
TR1 2PN
Company MERCHANT TURNAROUND PLC (07116894) today announced Winding Up Petitions.
The registered trading address of the company is:
34 LIME STREET
LONDON
UNITED KINGDOM
EC3M 7AT
Company SPEED-E-LOANS.COM LTD (06781893) today announced Appointment of Administrators.
The registered trading address of the company is:
507 CENTENNIAL AVENUE
ELSTREE
HERTFORDSHIRE
WD6 3FG
Company PRICAPITA LIMITED (05062578) today announced Meetings of Creditors.
The registered trading address of the company is:
PO BOX 371
PRESTWICH
MANCHESTER
M25 9ZD