Company JON EXHAUSTS LTD (NI073414) today announced Winding Up Petitions.
The registered trading address of the company is:
43 FORKHILL ROAD
NEWRY
COUNTY DOWN
BT35 8QY
Company JON EXHAUSTS LTD (NI073414) today announced Winding Up Petitions.
The registered trading address of the company is:
43 FORKHILL ROAD
NEWRY
COUNTY DOWN
BT35 8QY
Company TRANSERVEX (UK) LIMITED (04061035) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 3 SEAVIEW ROAD
BOOTLE
MERSEYSIDE
L20 4DU
Company KIMO CARS LIMITED (08609658) today announced Winding Up Petitions.
The registered trading address of the company is:
ARQUEN HOUSE 4-6
SPICER STREET
ST. ALBANS
ENGLAND
AL3 4PQ
Company MD INCORPORATED LIMITED (SC454802) today announced Winding Up Petitions.
The registered trading address of the company is:
JAVID HOUSE
115 BATH STREET
GLASGOW
G2 2SZ
Company KINGPIN WHEEL UK LTD (SC406357) today announced Winding Up Petitions.
The registered trading address of the company is:
32 ASHDALE ROAD
KILMARNOCK
AYESHIRE
KA3 1PS
Company TYRE MAINTENANCE SUPPLIES LIMITED (01552454) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 49
SPRINGVALE INDUSTRIAL ESTATE
CWMBRAN
GWENT
NP44 5BB
Company CRYSTAL AUTOPARTS (UK) LTD (07618371) today announced Appointment of Administrators.
The registered trading address of the company is:
OAKWOOD HOUSE BUCKS GREEN
RUDGWICK
HORSHAM
WEST SUSSEX
RH12 3JJ
Company AUTO PARTZ LTD (06013473) today announced Meetings of Creditors.
The registered trading address of the company is:
RUSKIN WORKS
OAKRIDGE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2PE
Company JSF 4X4 ESSEX LIMITED (04848051) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 1 STATION ROAD
LAWFORD
MANNINGTREE
ESSEX
CO11 2LH
Company MATT LEWIS MOTOR SPORT LIMITED (08718306) today announced Meetings of Creditors.
The registered trading address of the company is:
4 STATION COURT
GIRTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 0EJ