Company KAIM TODNER SOLICITORS LIMITED (07167039) today announced Appointment of Administrators.
The registered trading address of the company is:
12 EATON AVENUE
BUCKSHAW VILLAGE
CHORLEY
ENGLAND
PR7 7NA
Company KAIM TODNER SOLICITORS LIMITED (07167039) today announced Appointment of Administrators.
The registered trading address of the company is:
12 EATON AVENUE
BUCKSHAW VILLAGE
CHORLEY
ENGLAND
PR7 7NA
Company P H C LAW LIMITED (07214601) today announced Appointment of Administrators.
The registered trading address of the company is:
107 GARSTANG ROAD
PRESTON
LANCASHIRE
PR1 1LD
Company HODDERS LAW LIMITED (07221841) today announced Winding Up Petitions.
The registered trading address of the company is:
50 STATION ROAD
HARLESDEN
LONDON
NW10 4UA
Company CRIMEDIRECT LIMITED (08073112) today announced Winding Up Petitions.
The registered trading address of the company is:
20 NORTHUMBERLAND SQUARE
NORTH SHIELDS
ENGLAND
NE30 1PX
Company I E LEGAL SOLICITORS LIMITED (07914546) today announced Winding Up Petitions.
The registered trading address of the company is:
20 ECCLESTON STREET
PRESCOT
LANCS
ENGLAND
L34 5QE
Company BLACKWATER LAW LIMITED (SC438568) today announced Winding Up Petitions.
The registered trading address of the company is:
2 BISHOPS PARK
THORNTONHALL
GLASGOW
SOUTH LANARKSHIRE
G74 5AF
Company EVERYMAN LEGAL LIMITED (06054878) today announced Appointment of Administrators.
The registered trading address of the company is:
1G NETWORK POINT
RANGE ROAD WINDRUSH PARK
WITNEY
OXFORDSHIRE
OX29 0YN
Company DH LAW LIMITED (07979609) today announced Winding Up Petitions.
The registered trading address of the company is:
130-132 UXBRIDGE ROAD
HNWELL
LONDON
W7 3SL
Company CUBISM LIMITED (04969473) today announced Appointment of Administrators.
The registered trading address of the company is:
1 PLOUGH PLACE
LONDON
EC4A 1DE
Company JIREHOUSE (03478894) today announced Appointment of Administrators.
The registered trading address of the company is:
7 JOHN STREET
LONDON
WC1N 2ES