Company DEREK BUILDING SERVICES LTD (08699084) today announced Appointment of Administrators.
The registered trading address of the company is:
3RD FLOOR BLOCK H 286C
CHASE ROAD SOUTHGATE OFFICE VILLAGE
LONDON
N14 6HF
Company DEREK BUILDING SERVICES LTD (08699084) today announced Appointment of Administrators.
The registered trading address of the company is:
3RD FLOOR BLOCK H 286C
CHASE ROAD SOUTHGATE OFFICE VILLAGE
LONDON
N14 6HF
Company RENDTEC LIMITED (10976471) today announced Winding Up Petitions.
The registered trading address of the company is:
70 MARKET STREET
TOTTINGTON
BURY
ENGLAND
BL8 3LJ
Company JOB TEC LIMITED (SC417970) today announced Winding Up Petitions.
The registered trading address of the company is:
101 ROSE STREET SOUTH LANE
EDINBURGH
SCOTLAND
EH2 3JG
Company SCREED FORCE LIMITED (01550749) today announced Appointment of Administrators.
The registered trading address of the company is:
157/159 HORNSEY PARK ROAD
LONDON
N8 0JX
Company JENNINGS CONTRACT SERVICES LTD (06908300) today announced Winding Up Petitions.
The registered trading address of the company is:
109 VELINDRE ROAD
WHITCHURCH
CARDIFF
CF14 2TG
Company RENDERING SOLUTIONS (GB) LTD (08419773) today announced Winding Up Petitions.
The registered trading address of the company is:
33 DARNLEY ROAD
GRAVESEND
DA11 0SD
Company LIVLAU LIMITED (09162966) today announced Winding Up Petitions.
The registered trading address of the company is:
23 SUTCLIFFE STREET
LIVERPOOL
ENGLAND
L6 6AS
Company PROJEX INTERIORS LIMITED (10410851) today announced Winding Up Petitions.
The registered trading address of the company is:
19 EAST PARADE
HARROGATE
ENGLAND
HG1 5LF
Company PROPERTY REPAIR LIMITED (SC417970) today announced Winding Up Petitions.
The registered trading address of the company is:
1 EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
EH3 8AN
Company TJF DRILINING LIMITED (10307789) today announced Winding Up Petitions.
The registered trading address of the company is:
51 LOCKTON CLOSE
MANCHESTER
UNITED KINGDOM
M1 7JG