Company R.D.K. (TELESALES) LIMITED (03339198) today announced Meetings of Creditors.
The registered trading address of the company is:
35-37 BLACKBURN STREET
RADCLIFFE
MANCHESTER
M26 1NR
Company R.D.K. (TELESALES) LIMITED (03339198) today announced Meetings of Creditors.
The registered trading address of the company is:
35-37 BLACKBURN STREET
RADCLIFFE
MANCHESTER
M26 1NR
Company MOULETEC MEDICAL LIMITED (05645177) today announced Winding Up Petitions.
The registered trading address of the company is:
LEIGH HOUSE
WEALD ROAD
BRENTWOOD
ESSEX
CM14 4SX
Company WOMANZONE DISTRIBUTION LIMITED (06594270) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 77 CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
M40 8BB
Company NELSON HOUSE MOBILITY LTD (07591179) today announced Meetings of Creditors.
The registered trading address of the company is:
NELSON HOUSE
NELSON ROAD
SALISBURY
SP1 3LT
Company MODERN HEALTH SYSTEMS LIMITED (04189918) today announced Meetings of Creditors.
The registered trading address of the company is:
BRIAR RHYDDING HOUSE BRIAR RHYDDING
BAILDON
SHIPLEY
WEST YORKSHIRE
BD17 7JW
Company MYCO LIMITED (02340664) today announced Meetings of Creditors.
The registered trading address of the company is:
31 MALPAS DRIVE
PINNER
MIDDLESEX
HA5 1DQ
Company TEASDALE SURGICAL LIMITED (05360367) today announced Meetings of Creditors.
The registered trading address of the company is:
183 FRASER ROAD
SHEFFIELD
SOUTH YORKSHIRE
S8 0JP
Company EAST ANGLIAN MOBILITY LIMITED (03617991) today announced Meetings of Creditors.
The registered trading address of the company is:
EAM HOUSE 37-39 THE CAUSEWAY
HEYBRIDGE
MALDON
ESSEX
CM9 4LJ
Company HERBAL WORLD LTD (03675565) today announced Meetings of Creditors.
The registered trading address of the company is:
33 LONDON ROAD
MORDEN
SURREY
SM4 5HT
Company CONCEPT HEALTHCARE LIMITED (07831452) today announced Meetings of Creditors.
The registered trading address of the company is:
B21 KESTREL COURT
HARBOUR ROAD
PORTISHEAD
AVON
BS20 7AN