Company 2MD LIMITED (07506453) today announced Winding Up Petitions.
The registered trading address of the company is:
THE OLD REGISTRY 2 CEMETERY ROAD
SHELTON
STOKE ON TRENT
STAFFORDSHIRE
ST4 2DL
Company 2MD LIMITED (07506453) today announced Winding Up Petitions.
The registered trading address of the company is:
THE OLD REGISTRY 2 CEMETERY ROAD
SHELTON
STOKE ON TRENT
STAFFORDSHIRE
ST4 2DL
Company TOTELINK LIMITED (02612637) today announced Meetings of Creditors.
The registered trading address of the company is:
SWISS HOUSE
BECKINGHAM STREET
TOLLESHUNT MAJOR
ESSEX
CM9 8LZ
Company ABACUS VEHICLE MANAGEMENT LIMITED (07309643) today announced Winding Up Petitions.
The registered trading address of the company is:
AVC HOUSE
21 NORTHAMPTON LANE
SWANSEA
WALES
SA1 4EH
Company RUSKIN PRIVATE HIRE LIMITED (04621541) today announced Winding Up Petitions.
The registered trading address of the company is:
6 CAMBERWELL ROAD
LONDON
SE5 0EN
Company THE STORAGE NETWORK LIMITED (04196243) today announced Winding Up Petitions.
The registered trading address of the company is:
5 CLIPSTONE AVENUE
MAPPERLEY
NOTTINGHAM
NG3 5JZ
Company BLACKPOOL TRIM SHOPS LIMITED (01047980) today announced Meetings of Creditors.
The registered trading address of the company is:
9/15 BRUN GROVE
BLACKPOOL
LANCASHIRE
FY1 6PG
Company COMPANY MOVES LIMITED (04825827) today announced Appointment of Administrators.
The registered trading address of the company is:
100 HIGH ROAD
BYFLEET
SURREY
KT14 7QT
Company EXPRESS LOGISTICS LONDON LIMITED (07319646) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 8 WAVERLEY INDUSTRIAL PARK
HAILSHAM DRIVE
HARROW
MIDDLESEX
UNITED KINGDOM
HA1 4TR
Company MCALLISTERS RECOVERY LIMITED (05829404) today announced Meetings of Creditors.
The registered trading address of the company is:
BUILDING K ALPHA 319 CHOBHAM BUSINESS CENTRE
CHERTSEY ROAD
COBHAM
SURREY
GU24 8JB