Company LIMECO (MIDLANDS) LIMITED (03924564) today announced Winding Up Petitions.
The registered trading address of the company is:
21 HIGH STREET
HORBLING
SLEAFORD
LINCOLNSHIRE
ENGLAND
NG34 0PE
Company LIMECO (MIDLANDS) LIMITED (03924564) today announced Winding Up Petitions.
The registered trading address of the company is:
21 HIGH STREET
HORBLING
SLEAFORD
LINCOLNSHIRE
ENGLAND
NG34 0PE
Company SKEGGS AGRI LIMITED (07081498) today announced Appointment of Administrators.
The registered trading address of the company is:
2 CATCHPOLE LANE
GREAT TOTHAM
MALDON
ESSEX
CM9 8PY
Company G NEXUS LTD (08606710) today announced Winding Up Petitions.
The registered trading address of the company is:
71 ST NICHOLAS ROAD
BOSTON
PE21 0HH
Company SUNRISE EAST LIMITED (05135978) today announced Winding Up Petitions.
The registered trading address of the company is:
THE OLD POST OFFICE WEST END
SWATON
SLEAFORD
ENGLAND
NG34 0JL
Company EVERGREEN HARVESTING LTD (07679806) today announced Winding Up Petitions.
The registered trading address of the company is:
LOW FARM
ST PETER SOUTH ELMHAM
BUNGAY
SUFFOLK
NR35 1NQ
Company ROSSCAIRN FARMS LTD (NI610205) today announced Winding Up Petitions.
The registered trading address of the company is:
ROSSCAIRN
ENNISKILLEN
CO FERMANAGH
BT92 2FS
Company M.J. HILLYER LIMITED (05522851) today announced Meetings of Creditors.
The registered trading address of the company is:
6 THE LINEN YARD
SOUTH STREET
CREWKERNE
SOMERSET
TA18 8AB
Company D J B FARM CONTRACTORS LIMITED (07070820) today announced Winding Up Petitions.
The registered trading address of the company is:
100 WIDE BARGATE
BOSTON
LINCOLNSHIRE
PE21 6SE
Company HIGHERAGENT LIMITED (03956454) today announced Meetings of Creditors.
The registered trading address of the company is:
69 HIGH STREET
BIDEFORD
DEVON
EX39 2AT
Company DALES CONTRACTORS LIMITED (03316469) today announced Appointment of Administrators.
The registered trading address of the company is:
ROUGH HEYS FARM
ROUGH HEYS LANE HENBURY
MACCLESFIELD
CHESHIRE
SK11 9PF