Company MICHAEL WARREN LIMITED (SC146291) today announced Winding Up Petitions.
The registered trading address of the company is:
3 HAWBANK ROAD
EAST KILBRIDE
GLASGOW
G74 5EG
Company MICHAEL WARREN LIMITED (SC146291) today announced Winding Up Petitions.
The registered trading address of the company is:
3 HAWBANK ROAD
EAST KILBRIDE
GLASGOW
G74 5EG
Company METROPOLITAN GIFTS LIMITED (SC378358) today announced Winding Up Petitions.
The registered trading address of the company is:
43 SYLVANNIA WAY
CLYDEBANK
GLASGOW
SCOTLAND
G81 2RR
Company GISMONDI JEWELLERY 1763 LIMITED (08871942) today announced Winding Up Petitions.
The registered trading address of the company is:
THIRD FLOOR NO 15
OLD BOND STREET
LONDON
W1S 4AX
Company HARTE AND FABER LTD (SC473276) today announced Winding Up Petitions.
The registered trading address of the company is:
114 QUARRY STREET
HAMILTON
LANARKSHIRE
ML3 7AX
Company PIA JEWELLERY LIMITED (04361099) today announced Appointment of Administrators.
The registered trading address of the company is:
29-30 MONUMENT BUSINESS PARK
WARPSGROVE LANE
CHALGROVE
OXFORDSHIRE
OX44 7RW
Company MIDAS OF BOLTON LIMITED (07391394) today announced Appointment of Administrators.
The registered trading address of the company is:
10 CROMPTON PLACE
BOLTON
BL1 1DF
Company THE BULLION BROKER LTD (08985647) today announced Meetings of Creditors.
The registered trading address of the company is:
14 WIGTON GROVE
LEEDS
LS17 7DZ
Company I.G.A.T. DIAMONDS (UK) LIMITED (04381882) today announced Winding Up Petitions.
The registered trading address of the company is:
112B HIGH ROAD
ILFORD
ESSEX
IG1 1BY
Company VILLIONN FINE JEWELS LIMITED (09075627) today announced Meetings of Creditors.
The registered trading address of the company is:
SUITE 20 ADUR BUSINESS CENTRE
LITTLE HIGH STREET
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5EG
Company LAUREN ASHLEY LIMITED (06976741) today announced Meetings of Creditors.
The registered trading address of the company is:
32-36 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4AP