Company TOOTIS GELATO WHOLESALE LIMITED (09376876) today announced Winding Up Petitions.
The registered trading address of the company is:
37 BEDFORD PLACE
SOUTHAMPTON
SO15 2DG
Company TOOTIS GELATO WHOLESALE LIMITED (09376876) today announced Winding Up Petitions.
The registered trading address of the company is:
37 BEDFORD PLACE
SOUTHAMPTON
SO15 2DG
Company THE KITCHEN ICE CREAM UK LIMITED (11158671) today announced Winding Up Petitions.
The registered trading address of the company is:
138 MARYLEBONE ROAD
LONDON
ENGLAND
NW1 5GB
Company TAWHID LTD (09594058) today announced Winding Up Petitions.
The registered trading address of the company is:
193 COWLEY ROAD
OXFORD
OX4 1UT
Company SMILEY INNS LIMITED (09863520) today announced Winding Up Petitions.
The registered trading address of the company is:
09863520: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Company JD COFFEE SCOTLAND LTD (SC522032) today announced Winding Up Petitions.
The registered trading address of the company is:
6-7 CITY SQUARE
DUNDEE
SCOTLAND
DD1 3BA
Company BR KITCHEN MANAGEMENT LTD (NI614253) today announced Winding Up Petitions.
The registered trading address of the company is:
6B REDLANDS ROAD
REDLANDS BUSINESS PARK
LARNE
CO.ANTRIM
BT40 1AX
Company INCEPTION FOOD LIMITED (11416892) today announced Winding Up Petitions.
The registered trading address of the company is:
130 OLD STREET
LONDON
ENGLAND
EC1V 9BD
Company CONSULTANT CATERERS LIMITED (01566131) today announced Appointment of Administrators.
The registered trading address of the company is:
ADMINISTRATION CENTRE
STATION LANE
HECKMONDWIKE
WEST YORKSHIRE
WF16 0NF
Company SIMPLE FOODS 24 LTD (09339377) today announced Winding Up Petitions.
The registered trading address of the company is:
226 HIGH ROAD
WILLESDEN
LONDON
NW10 2NX
Company BOSU BODY BAR LIMITED (09434629) today announced Appointment of Administrators.
The registered trading address of the company is:
741 WILMSLOW ROAD
MANCHESTER
ENGLAND
M20 6RN