Company D.A. ENTERPRISES LIMITED (07317653) today announced Appointment of Administrators.
The registered trading address of the company is:
220 THE VALE
LONDON
NW11 8SR
Company D.A. ENTERPRISES LIMITED (07317653) today announced Appointment of Administrators.
The registered trading address of the company is:
220 THE VALE
LONDON
NW11 8SR
Company HOT WOK EVENTS LIMITED (SC365571) today announced Winding Up Petitions.
The registered trading address of the company is:
SUITE 4F INGRAM HOUSE
227 INGRAM STREET
GLASGOW
SCOTLAND
G1 1DA
Company GRILLSTOCK LIMITED (08113359) today announced Appointment of Administrators.
The registered trading address of the company is:
GROUND FLOOR BLACKBROOK GATE 1
BLACKBROOK BUSINESS PARK
TAUNTON
SOMERSET
UNITED KINGDOM
TA1 2PX
Company LUCKY JUBILEE LIMITED (06663338) today announced Winding Up Petitions.
The registered trading address of the company is:
8 BRAIDS CLOSE
RUGBY
WARWICKSHIRE
CV21 3FG
Company FIRST CHOICE (BURY) LTD (07990944) today announced Winding Up Petitions.
The registered trading address of the company is:
ADIL HOUSE
COOK STREET
BURY
BL9 0RP
Company NARBETH CHIP SHOP LIMITED (08795706) today announced Meetings of Creditors.
The registered trading address of the company is:
AEL Y DON
LLANTEG
NARBERTH
DYFED
WALES
SA67 8PU
Company LITTLE ITALY (INVERNESS) LIMITED (SC408130) today announced Meetings of Creditors.
The registered trading address of the company is:
TAX MATTERS
23 SEAFIELD ROAD
INVERNESS
HIGHLAND
IV1 1SG
Company THE NUT HUT RETAIL LIMITED (07608858) today announced Meetings of Creditors.
The registered trading address of the company is:
30 FINSBURY SQUARE
LONDON
EC2P 1AG
Company SHEFA MEHADRIN LIMITED (05729856) today announced Appointment of Administrators.
The registered trading address of the company is:
49-53 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
Company DIANES PANTRY LTD (08700426) today announced Meetings of Creditors.
The registered trading address of the company is:
THE OLD SURGERY
1B CANNERBY LANE
NORWICH
NORFOLK
NR7 8NQ