Company IES MECHANICAL SERVICES LTD (08764854) today announced Appointment of Administrators.
The registered trading address of the company is:
WEST HOUSE
KING CROSS ROAD
HALIFAX
WEST YORKSHIRE
HX1 1EB
Company IES MECHANICAL SERVICES LTD (08764854) today announced Appointment of Administrators.
The registered trading address of the company is:
WEST HOUSE
KING CROSS ROAD
HALIFAX
WEST YORKSHIRE
HX1 1EB
Company AMBER FLARE SERVICES LIMITED (07131471) today announced Meetings of Creditors.
The registered trading address of the company is:
33 WOOD STREET
BARNET
HERTFORDSHIRE
EN5 4BE
Company JC AIR CONDITIONING LIMITED (07871751) today announced Appointment of Administrators.
The registered trading address of the company is:
RABART HOUSE PANT INDUSTRIAL ESTATE
DOWLAIS
MERTHYR TYDFIL
MID GLAMORGAN
WALES
CF48 2SR
Company GKD SERVICES (UK) LIMITED (05916867) today announced Meetings of Creditors.
The registered trading address of the company is:
14 CARLTON AVENUE
NARBOROUGH
LEICESTER
UNITED KINGDOM
LE19 2DE
Company WESTERN COOLING SERVICES LTD (05366392) today announced Winding Up Petitions.
The registered trading address of the company is:
20 BERROW PARK ROAD
PEVERELL
PLYMOUTH
DEVON
PL3 5QA
Company FKI KEMBERY LTD (06649216) today announced Meetings of Creditors.
The registered trading address of the company is:
67/69 SUTHERLAND ROAD
WALTHAMSTOW
LONDON
ESSEX
E17 6BH
Company LEE-LAMBERT LIMITED (03666130) today announced Meetings of Creditors.
The registered trading address of the company is:
1ST FLOOR OFFICE
23 PARK LANE
HALESOWEN
WEST MIDLANDS
UNITED KINGDOM
B63 2RA
Company PIDRA LIMITED (04055282) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 4 THE OLD GLASS WORKS
LEMINGTON
NEWCASTLE UPON TYNE
ENGLAND
NE15 8SX
Company GA CONDITIONING SYSTEMS LIMITED (07952806) today announced Meetings of Creditors.
The registered trading address of the company is:
CLEVERDONS ACCOUNTANTS
7 THE BROADWAY
BROADSTAIRS
KENT
UNITED KINGDOM
CT10 2AD