Company ISL WASTE MANAGEMENT LIMITED (NI071771) today announced Appointment of Administrators.
The registered trading address of the company is:
16 MOUNT CHARLES
BELFAST
BT7 1NZ
Company ISL WASTE MANAGEMENT LIMITED (NI071771) today announced Appointment of Administrators.
The registered trading address of the company is:
16 MOUNT CHARLES
BELFAST
BT7 1NZ
Company THE VIRIDIS GROUP LTD (09639853) today announced Winding Up Petitions.
The registered trading address of the company is:
THE OLD BRICKWORKS
ELDON
CO DURHAM
DL14 8EA
Company T2 BUILD SYSTEMS LIMITED (11366105) today announced Winding Up Petitions.
The registered trading address of the company is:
EVOLUTION HOUSE ICENI COURT
DELFT WAY
NORWICH
NORFOLK
ENGLAND
NR6 6BB
Company DANTON SERVICES LTD (SC560888) today announced Winding Up Petitions.
The registered trading address of the company is:
9 TINTO ROAD
GLASGOW
SCOTLAND
G64 1SQ
Company ALSSAHIR LTD (08068253) today announced Winding Up Petitions.
The registered trading address of the company is:
LANDMARK HOUSE STATION ROAD
CHEADLE HULME
CHEADLE
CHESHIRE
ENGLAND
SK8 7JG
Company PGC 365 LIMITED (08114324) today announced Winding Up Petitions.
The registered trading address of the company is:
SILVESTER HOUSE
BRADSHAW STREET
HEYWOOD
OL10 1PN
Company WEEE CAN RECYCLE LIMITED (05848991) today announced Winding Up Petitions.
The registered trading address of the company is:
9 PALMERS AVENUE
GRAYS
ESSEX
RM17 5TX
Company CERECO LTD (10652124) today announced Winding Up Petitions.
The registered trading address of the company is:
ST OSWALD HOUSE
ST. OSWALD STREET
CASTLEFORD
ENGLAND
WF10 1DH
Company NIDDRY BING LIMITED (SC241521) today announced Winding Up Petitions.
The registered trading address of the company is:
7 HOPETOUN CRESCENT
EDINBURGH
SCOTLAND
EH7 4AY
Company ELESS ENVIRONMENTAL LTD (10153924) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 6 LEIGH INDUSTRIAL ESTATE THE CAUSEWAY
HEYBRIDGE
MALDON
ESSEX
ENGLAND
CM9 4LJ