Company NVS BUILDING CONTRACTORS LIMITED (09695609) today announced Winding Up Petitions.
The registered trading address of the company is:
42 BELTON ROAD
LONDON
UNITED KINGDOM
NW2 5PE
Company NVS BUILDING CONTRACTORS LIMITED (09695609) today announced Winding Up Petitions.
The registered trading address of the company is:
42 BELTON ROAD
LONDON
UNITED KINGDOM
NW2 5PE
Company PARAGON DECOR8 LIMITED (04533880) today announced Winding Up Petitions.
The registered trading address of the company is:
PARAGON HOUSE ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PX
Company GLENDALE RENOVATIONS LTD (SC426746) today announced Winding Up Petitions.
The registered trading address of the company is:
29 LORDBURN
ARBROATH
ANGUS
DD11 1JD
Company AVENTAR TRADING LIMITED (10529673) today announced Winding Up Petitions.
The registered trading address of the company is:
8 JURY STREET
WARWICK
WARWICKSHIRE
UNITED KINGDOM
CV34 4EW
Company MAYWOODS PAINTING SYSTEMS LTD (05512145) today announced Winding Up Petitions.
The registered trading address of the company is:
237 TARBOCK ROAD
HUYTON
LIVERPOOL
L36 0SB
Company SERGON LIMITED (08806177) today announced Winding Up Petitions.
The registered trading address of the company is:
13B WORDSWORTH PARADE
GREEN LANES
LONDON
N8 0SJ
Company MOTIVE CONTRACTS LIMITED (03194953) today announced Winding Up Petitions.
The registered trading address of the company is:
DOMELLE HOUSE UNIT 1A PALMERSVALE BUSINESS CENTRE
PALMERSTON ROAD
BARRY
CF63 2XA
Company WET TRADES LTD (SC453396) today announced Winding Up Petitions.
The registered trading address of the company is:
SUITE 203
98 WOODLANDS ROAD
GLASGOW
SCOTLAND
G3 6HB
Company SPARTAC CONTRACTORS LTD (08423021) today announced Winding Up Petitions.
The registered trading address of the company is:
47 ORCHARD WAY
RICKMANSWORTH
WD3 8HZ
Company BLUE SQUARE BUILDING LIMITED (04338214) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 2 SOVEREIGN PARK
HALESFIELD 24
TELFORD
SHROPSHIRE
TF7 4NZ