Company METENDOP (06768883) today announced Winding Up Petitions.
The registered trading address of the company is:
62-66 DEANSGATE
MANCHESTER
M3 2EN
Company METENDOP (06768883) today announced Winding Up Petitions.
The registered trading address of the company is:
62-66 DEANSGATE
MANCHESTER
M3 2EN
Company ROSALAND (06534936) today announced Winding Up Petitions.
The registered trading address of the company is:
62-66 DEANSGATE
MANCHESTER
M3 2EN
Company RAMLEX UK (06768789) today announced Winding Up Petitions.
The registered trading address of the company is:
62-66 DEANSGATE
MANCHESTER
M3 2EN
Company BURFORD EPSILON (04883010) today announced Appointment of Administrators.
The registered trading address of the company is:
20 THAYER STREET
LONDON
W1U 2DD
Company EARTH ESTATES (05862435) today announced Meetings of Creditors.
The registered trading address of the company is:
GROUND FLOOR
30 CITY ROAD
LONDON
EC1Y 2AB
Company LEESONA (00632197) today announced Meetings of Creditors.
The registered trading address of the company is:
SURREY HOUSE
36-44 HIGH STREET
REDHILL
SURREY
RH1 1RH
Company SPRINGWOOD MINING SERVICES (06932364) today announced Winding Up Petitions.
The registered trading address of the company is:
32 DRAGONFLY WAY
HAWKINGE
FOLKESTONE
KENT
ENGLAND
CT18 7FY
Company LUMINAR DANCING FINANCE (04836870) today announced Meetings of Creditors.
The registered trading address of the company is:
1 MORE LONDON PLACE
LONDON
SE1 2AF
Company SGE HOLDINGS (03170570) today announced Meetings of Creditors.
The registered trading address of the company is:
SEYMOUR HOUSE
5 HAMPTON COURT
MARSH LANE HAMPTON-IN-ARDEN
SOLIHULL
WEST MIDLANDS
UNITED KINGDOM
B92 0AJ
Company JPM INTERNATIONAL (01071248) today announced Meetings of Creditors.
The registered trading address of the company is:
SEYMOUR HOUSE 5 HAMPTON COURT
MARSH LANE
HAMPTON-IN-ARDEN
SOLIHULL
WEST MIDLANDS
UNITED KINGDOM
B92 0AJ