Company DINGMASTER LIMITED (05231360) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 1 ORPEN PARK
AZTEC WEST
BRISTOL
ENGLAND
BS32 4QD
Company DINGMASTER LIMITED (05231360) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 1 ORPEN PARK
AZTEC WEST
BRISTOL
ENGLAND
BS32 4QD
Company ABSOLUTE VINTAGE LIMITED (05058815) today announced Winding Up Petitions.
The registered trading address of the company is:
15 HANBURY STREET
LONDON
E1 6QR
Company W L C TRADING LTD (08630647) today announced Winding Up Petitions.
The registered trading address of the company is:
83 DUCIE STREET
MANCHESTER
M1 2JQ
Company CTUK ENTERPRISES LIMITED (06702613) today announced Meetings of Creditors.
The registered trading address of the company is:
14 VICTORIA SQUARE
DROITWICH SPA
WR9 8DS
Company OUTSHINE CLOTHING LIMITED (07043525) today announced Meetings of Creditors.
The registered trading address of the company is:
259 PORTOBELLO ROAD
LONDON
W11 1LR
Company LONGMEADOWS ENTERPRISE LIMITED (08018421) today announced Meetings of Creditors.
The registered trading address of the company is:
BUILDING 15 GATEWAY 1000
ARLINGTON BUSINESS PARK
STEVENAGE
HERTFORDSHIRE
SG1 2FP
Company HUGHES TRADING LIMITED (06906879) today announced Winding Up Petitions.
The registered trading address of the company is:
41 OLDFIELDS ROAD
SUTTON
SURREY
SM1 2NB
Company GDTCG LIMITED (07359664) today announced Meetings of Creditors.
The registered trading address of the company is:
58 OULDER HILL DRIVE
BAMFORD
ROCHDALE
LANCASHIRE
OL11 5LB
Company FUREVER CHANCES CIC (08153149) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 4 HEANOR ROAD
LOSCOE
HEANOR
DERBYSHIRE
DE75 7JT
Company SPKC LIMITED (08303166) today announced Meetings of Creditors.
The registered trading address of the company is:
37 COMMERCIAL STREET
NEWPORT
GWENT
WALES
NP20 1HP