Company WSM MANUFACTURING LIMITED (04942231) today announced Appointment of Administrators.
The registered trading address of the company is:
STAFFORD HOUSE
10 PRINCE OF WALES ROAD
DORCHESTER
DORSET
DT1 1PW
Company WSM MANUFACTURING LIMITED (04942231) today announced Appointment of Administrators.
The registered trading address of the company is:
STAFFORD HOUSE
10 PRINCE OF WALES ROAD
DORCHESTER
DORSET
DT1 1PW
Company NAGARANEE LIMITED (06972811) today announced Meetings of Creditors.
The registered trading address of the company is:
1 LYRIC SQUARE
LONDON
W6 0NB
Company BARNSLEY METAL COMPANY LTD (06177842) today announced Winding Up Petitions.
The registered trading address of the company is:
43A MARKET PLACE
BAWTRY
DONCASTER
SOUTH YORKSHIRE
UNITED KINGDOM
DN10 6JL
Company EGAN METALS RECYCLING LIMITED (03526753) today announced Meetings of Creditors.
The registered trading address of the company is:
108 CECIL ROAD
GORSEINON
SWANSEA
WEST GLAMORGAN
SA4 4BY
Company ISTN LIMITED (07701551) today announced Winding Up Petitions.
The registered trading address of the company is:
ST JAMES’ COURT
30 BROWN STREET
MANCHESTER
UNITED KINGDOM
M2 1DH
Company METAL FINISHING SOLUTIONS LTD (07812496) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT B MAJESTIC HOUSE PREMIER BUSINESS PARK
QUEEN STREET
WALSALL
WEST MIDLANDS
WS2 9NU
Company MCKECHNIE BRASS LIMITED (07773851) today announced Appointment of Administrators.
The registered trading address of the company is:
5 THE COURTYARD
TIMOTHYS BRIDGE ROAD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 9NP