Company RECTORY FINANCE LIMITED (SC349972) today announced Winding Up Petitions.
The registered trading address of the company is:
OAKFIELD HOUSE
378 BRANDON STREET
MONTHERWELL
SOUTH LANARKSHIRE
ML1 1XA
Company RECTORY FINANCE LIMITED (SC349972) today announced Winding Up Petitions.
The registered trading address of the company is:
OAKFIELD HOUSE
378 BRANDON STREET
MONTHERWELL
SOUTH LANARKSHIRE
ML1 1XA
Company DMWSHNZ LIMITED (SC138164) today announced Meetings of Creditors.
The registered trading address of the company is:
10 GEORGE STREET
EDINBURGH
EH2 2DZ
Company RAY TRADING LIMITED (04870807) today announced Meetings of Creditors.
The registered trading address of the company is:
A3
BROOMSLEIGH BUSINESS PARK
WORSLEY BRIDGE ROAD
LONDON
SE26 5BN
Company REMNART AGENCIES LIMITED (03113324) today announced Meetings of Creditors.
The registered trading address of the company is:
125 COLMORE ROW
BIRMINGHAM
B3 3SD
Company TAX AND FIGURES ACCOUNTANTS LIMITED (05610971) today announced Winding Up Petitions.
The registered trading address of the company is:
42 POTTERS GREEN ROAD
COVENTRY
WEST MIDLANDS
UNITED KINGDOM
CV2 2AL
Company PRITCHARD STOCKBROKERS LIMITED (02009634) today announced Appointment of Administrators.
The registered trading address of the company is:
CLIFTON DOWN HOUSE BEAUFORT BUILDINGS
CLITON DOWN CLIFTON
BRISTOL
BS8 4AN
Company CHURCHILL WILL WRITERS LIMITED (04020491) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT B2
BEECH HOUSE
PHOENIX
BUSINESS PARK
ENTERPRISE PARK,
LLANSAMLET
SWANSEA
WEST GLAMORGAN
SA7 9FB
Company MAXICORN LTD (04276809) today announced Meetings of Creditors.
The registered trading address of the company is:
ST JAMES BUILDING 79
OXFORD STREET
MANCHESTER
M1 6HT