Company MOVEMAX LTD (07268495) today announced Meetings of Creditors.
The registered trading address of the company is:
175 BOW ROAD
LONDON
UNITED KINGDOM
E3 2SG
Company MOVEMAX LTD (07268495) today announced Meetings of Creditors.
The registered trading address of the company is:
175 BOW ROAD
LONDON
UNITED KINGDOM
E3 2SG
Company ASWAK EL-BORJ LTD (07656597) today announced Winding Up Petitions.
The registered trading address of the company is:
122-124 HAMMERSMITH ROAD
LONDON
W6 7JP
Company AK CONVENIENCE LIMITED (07665195) today announced Meetings of Creditors.
The registered trading address of the company is:
651A MAULDETH ROAD WEST
CHORLTON
MANCHESTER
M21 7SA
Company HARRY WHEELER & SONS LIMITED (00608843) today announced Meetings of Creditors.
The registered trading address of the company is:
GRANVILLE STREET
NEWPORT
NP20 2EA
Company BAINS STORES LIMITED (03687672) today announced Meetings of Creditors.
The registered trading address of the company is:
77 THE BOULEVARD
TUNSTALL
STOKE-ON-TRENT
ST6 6BD
Company SAKAH LIMITED (07249166) today announced Meetings of Creditors.
The registered trading address of the company is:
6A GRESWELL STREET
FULHAM
LONDON
SW6 6PP
Company CROYDON FOOD CENTRE LIMITED (07425692) today announced Meetings of Creditors.
The registered trading address of the company is:
792 WICKHAM ROAD
CROYDON
SURREY
CR0 8EA
Company WINNET LIMITED (07830691) today announced Winding Up Petitions.
The registered trading address of the company is:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN
Company T.S. SUPERMARKET LIMITED (06783966) today announced Meetings of Creditors.
The registered trading address of the company is:
1 MUSSON CLOSE
MARSTON GREEN
BIRMINGHAM
WEST MIDLANDS
UNITED KINGDOM
B37 7HS
Company SUN FRESH SUPERMARKET LIMITED (06668658) today announced Meetings of Creditors.
The registered trading address of the company is:
2 ST GEORGES MEWS
43 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB