Company LEGNABROCKY FARMS LTD (NI610109) today announced Winding Up Petitions.
The registered trading address of the company is:
174 MARBLE ARCH ROAD GORTATOLE
FLORENCECOURT
ENNISKILLEN
CO. FERMANAGH
UNITED KINGDOM
BT92 1ED
Company LEGNABROCKY FARMS LTD (NI610109) today announced Winding Up Petitions.
The registered trading address of the company is:
174 MARBLE ARCH ROAD GORTATOLE
FLORENCECOURT
ENNISKILLEN
CO. FERMANAGH
UNITED KINGDOM
BT92 1ED
Company DALBURY LIMITED (05150631) today announced Appointment of Administrators.
The registered trading address of the company is:
EAST LEARMOUTH FARM
CORNHILL ON TWEED
NORTHUMBERLAND
TD12 4QB
Company GEORGE CHALMERS LIMITED (SC257220) today announced Winding Up Petitions.
The registered trading address of the company is:
MITCHELLHILL
MAUD
PETERHEAD
ABERDEENSHIRE
UNITED KINGDOM
AB42 5SP
Company CROUCHLAND FARMS LIMITED (08352340) today announced Appointment of Administrators.
The registered trading address of the company is:
CROUCHLAND FARM PLAISTOW ROAD
KIRDFORD
BILLINGSHURST
WEST SUSSEX
RH14 0LE
Company DERNNARO LTD (05526393) today announced Winding Up Petitions.
The registered trading address of the company is:
52 PENNY LANE
LIVERPOOL
L18 1DG
Company EMCOL 2008 LIMITED (06766115) today announced Meetings of Creditors.
The registered trading address of the company is:
WILLIAMSTON HOUSE
7 GOAT STREET
HAVERFORDWEST
PEMBROKESHIRE
SA61 1PX
Company PARK FARMING LIMITED (03114614) today announced Meetings of Creditors.
The registered trading address of the company is:
PARK FARM CROWGATE
SOUTH ANSTON
SHEFFIELD
SOUTH YORKSHIRE
S25 5AL
Company HARRISON LIVESTOCK LIMITED (06542536) today announced Winding Up Petitions.
The registered trading address of the company is:
CONEY GREEN FARM
GROVE
RETFORD
NOTTINGHAMSHIRE
ENGLAND
DN22 0RJ