Company DECRA LIMITED (03243921) today announced Winding Up Petitions.
The registered trading address of the company is:
NETTLECOMBE LODGE
CHIDGLEY
WATCHET
SOMERSET
TA23 0LT
Company DECRA LIMITED (03243921) today announced Winding Up Petitions.
The registered trading address of the company is:
NETTLECOMBE LODGE
CHIDGLEY
WATCHET
SOMERSET
TA23 0LT
Company LIGHTNING INTERACTIVE LTD (03825246) today announced Meetings of Creditors.
The registered trading address of the company is:
GOSTIN HOUSE
32-36 HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 4LN
Company FDN LIMITED (SC201731) today announced Appointment of Administrators.
The registered trading address of the company is:
C/O FITZSIMONS & CO
ALEXANDRA HOUSE
STATION ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8DL
Company UTILEX LIMITED (02991627) today announced Winding Up Petitions.
The registered trading address of the company is:
ALBION HOUSE
113 STATION ROAD
HAMPTON
MIDDLESEX
TW12 2AL
Company SOURCE CONTROL SYSTEMS LIMITED (02993794) today announced Meetings of Creditors.
The registered trading address of the company is:
176/180 HIGH STREET
DORKING
SURREY
RH4 1QR
Company PILLAR UK LIMITED (02887111) today announced Meetings of Creditors.
The registered trading address of the company is:
BROADWAY HOUSE
SHUTE END
WOKINGHAM
RG11 1GH
Company COOL SYSTEMS LIMITED (03310930) today announced Meetings of Creditors.
The registered trading address of the company is:
292 WAKE GREEN ROAD
MOSELEY
BIRMINGHAM
B13 9QP
Company PRESS STAR LIMITED (03712237) today announced Winding Up Petitions.
The registered trading address of the company is:
2 CANDY LANE
SHENLEY BROOK END
MILTON KEYNES
MK5 7FQ
Company TRISKELE LIMITED (03106558) today announced Meetings of Creditors.
The registered trading address of the company is:
12 PORTLAND STREET
SOUTHAMPTON
HAMPSHIRE
SO14 7EB