Company BUTTERSCOTCH LONDON LIMITED (10730054) today announced Appointment of Administrators.
The registered trading address of the company is:
205-207 CITY ROAD
LONDON
UNITED KINGDOM
EC1V 1JN
Company BUTTERSCOTCH LONDON LIMITED (10730054) today announced Appointment of Administrators.
The registered trading address of the company is:
205-207 CITY ROAD
LONDON
UNITED KINGDOM
EC1V 1JN
Company MALRAT FOODS LTD (08832462) today announced Winding Up Petitions.
The registered trading address of the company is:
176 LINCOLN ROAD
PETERBOROUGH
PE1 2NW
Company WELL FOOD EUROPE LIMITED (10052101) today announced Appointment of Administrators.
The registered trading address of the company is:
30 PETWORTH GARDENS
SOUTHEND-ON-SEA
ENGLAND
SS2 4TG
Company GLACIES LIMITED (08773286) today announced Appointment of Administrators.
The registered trading address of the company is:
118 OLD MILTON ROAD
NEW MILTON
HAMPSHIRE
ENGLAND
BH25 6EB
Company AFG RESTAURANT LTD (11697012) today announced Winding Up Petitions.
The registered trading address of the company is:
267 UPPER BROOK STREET
MANCHESTER
ENGLAND
M13 0HR
Company ZEYTOON RESTAURANT (MCR) LTD (10788390) today announced Winding Up Petitions.
The registered trading address of the company is:
267 UPPER BROOK STREET
MANCHESTER
ENGLAND
M13 0HR
Company FORM-PRESENCE-ELEMENT LIMITED (07713351) today announced Winding Up Petitions.
The registered trading address of the company is:
6A CHERTSEY ROAD
WINDLESHAM
SURREY
GU20 6ET
Company FIGA FOODS PRIVATE LIMITED (07833893) today announced Winding Up Petitions.
The registered trading address of the company is:
59 C
BELLEGROVE ROAD WELLING
LONDON
LONDON
DA16 3PB
Company OAK HOUSE HOLDINGS LTD (11367290) today announced Winding Up Petitions.
The registered trading address of the company is:
THE CLIFFE
THE CLIFF
HARTLEPOOL
UNITED KINGDOM
TS25 1AB
Company SANDERSONS (UK) LIMITED (08699978) today announced Appointment of Administrators.
The registered trading address of the company is:
82 REDDISH ROAD
STOCKPORT
CHESHIRE
SK5 7QU