Company LINENS DIRECT LIMITED (02717720) today announced Appointment of Administrators.
The registered trading address of the company is:
LOVET HOUSE
LOVET ROAD
HARLOW
ESSEX
CM19 5TB
Company LINENS DIRECT LIMITED (02717720) today announced Appointment of Administrators.
The registered trading address of the company is:
LOVET HOUSE
LOVET ROAD
HARLOW
ESSEX
CM19 5TB
Company AKIN LIMITED (04836504) today announced Meetings of Creditors.
The registered trading address of the company is:
59 WENTWORTH STREET
LONDON
E1 7TD
Company NATHAN AT HOME LIMITED (07260340) today announced Meetings of Creditors.
The registered trading address of the company is:
28 MARKET ST
LICHFIELD
STAFFORDSHIRE
ENGLAND
WS13 6LH
Company CARPET HOUSE LIMITED (06884208) today announced Meetings of Creditors.
The registered trading address of the company is:
3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD
PORTSMOUTH
PO6 3TH
Company BOOMERANG STORES UK LIMITED (08498823) today announced Winding Up Petitions.
The registered trading address of the company is:
7 WEST STREET
FARNHAM
SURREY
GU9 7DN
Company CITY BLINDS DIRECT LIMITED (08259228) today announced Meetings of Creditors.
The registered trading address of the company is:
8 HOLGATE COURT
4-10 WESTERN ROAD
ROMFORD
ESSEX
RM1 3JS
Company WOOL MOUNTAIN LIMITED (07033588) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 11 ABBEYGATE SHOPPING CENTRE
NEWDEGATE STREET
NUNEATON
WARWICKSHIRE
CV11 4EL
Company RE-NAISSANCE (WINSCOMBE) LIMITED (06761689) today announced Meetings of Creditors.
The registered trading address of the company is:
4 KING SQUARE
BRIDGWATER
SOMERSET
TA6 3YF
Company TAGSTORES LTD (05140443) today announced Meetings of Creditors.
The registered trading address of the company is:
2 CHEQUERS COURT
HUNTINGDON
CAMBRIDGESHIRE
PE29 3LJ
Company BEST BRAND DIRECT LIMITED (08381361) today announced Appointment of Administrators.
The registered trading address of the company is:
PYRAMID HOUSE 956 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 9RX