Company 06132417 LIMITED (06132417) today announced Appointment of Administrators.
The registered trading address of the company is:
2 HARDMAN STREET
MANCHESTER
M3 3HF
Company 06132417 LIMITED (06132417) today announced Appointment of Administrators.
The registered trading address of the company is:
2 HARDMAN STREET
MANCHESTER
M3 3HF
Company EAST LIMITED (03252475) today announced Appointment of Administrators.
The registered trading address of the company is:
LOWIN HOUSE
TREGOLLS ROAD
TRURO
CORNWALL
TR1 2ND
Company BEDLAND OF REDDITCH LIMITED (05040401) today announced Meetings of Creditors.
The registered trading address of the company is:
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Company DESIGN MATTERS OF FLEET LIMITED (02997163) today announced Meetings of Creditors.
The registered trading address of the company is:
235 FLEET ROAD
FLEET
HAMPSHIRE
GU51 3BN
Company RYEDALE CARPETS LIMITED (05243636) today announced Meetings of Creditors.
The registered trading address of the company is:
HORIZON HOUSE
2 WHITING STREET
SHEFFIELD
UNITED KINGDOM
S8 9QR
Company LUSHAIR DESIGNS LIMITED (01254898) today announced Meetings of Creditors.
The registered trading address of the company is:
833 WARWICK ROAD
TYSELEY
BIRMINGHAM
WEST MIDLANDS
ENGLAND
B11 2EL
Company MODUS INTERIOR DESIGN LIMITED (01593523) today announced Meetings of Creditors.
The registered trading address of the company is:
149 KING STREET
COTTINGHAM
EAST YORKSHIRE
HU16 5QQ
Company BEECH TRADING COMPANY LIMITED (06266794) today announced Meetings of Creditors.
The registered trading address of the company is:
RADDON COURT TRADE CENTRE
LOWER WASH LANE
LATCHFORD
WARRINGTON
WA4 1PL