Company NEWVO LIMITED (08070571) today announced Meetings of Creditors.
The registered trading address of the company is:
4 ST ALBANS CLOSE
LEAMINGTON SPA
CV32 6BB
Company NEWVO LIMITED (08070571) today announced Meetings of Creditors.
The registered trading address of the company is:
4 ST ALBANS CLOSE
LEAMINGTON SPA
CV32 6BB
Company AXHOLME INTERIORS LIMITED (03620011) today announced Meetings of Creditors.
The registered trading address of the company is:
51 CHURCH STREET
BAWTRY
SOUTH YORKSHIRE
DN10 6HR
Company M2 DIRECT LIMITED (05675817) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 9 THE COURT YARD VICTORIA ROAD
SEACROFT
LEEDS
WEST YORKSHIRE
LS14 2LB
Company NETTCOST CARPET TILES LTD (07260599) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 45 TOUCHET HALL ROAD
MIDDLETON
MANCHESTER
M24 2FL
Company THE NICKNAKS COMPANY LIMITED (07893213) today announced Winding Up Petitions.
The registered trading address of the company is:
M24 KINGSFIELD WAY
DALLINGTON
NORTHAMPTON
NN5 7QS
Company I.C.T. (NAX) LIMITED (03244739) today announced Meetings of Creditors.
The registered trading address of the company is:
236 COMMERCIAL ROAD
LONDON
E1 2NB
Company KSM TEXTILES LIMITED (04893242) today announced Meetings of Creditors.
The registered trading address of the company is:
502-504 STAFFORD RD
SPARK HILL
BIRMINGHAM
B11 4AJ
Company EMBROIDERY STYLES LIMITED (07041628) today announced Meetings of Creditors.
The registered trading address of the company is:
THE SPINNEY
OXTON HILL
SOUTHWELL
NOTTINGHAMSHIRE
NG25 0RN
Company ART AND STITCH LIMITED (07131401) today announced Meetings of Creditors.
The registered trading address of the company is:
33 ASTON BUSINESS PARK
SHREWSBURY AVENUE
PETERBOROUGH
PE2 7BF
Company HOME BASED CARPETS LIMITED (04410487) today announced Meetings of Creditors.
The registered trading address of the company is:
134-136 NEW HALL LANE
PRESTON
UNITED KINGDOM
PR1 4DX