Company H M PROJECT DEVELOPMENTS LTD (05867765) today announced Appointment of Administrators.
The registered trading address of the company is:
21 BEN NEVIS DRIVE
LITTLE SUTTON
CHESHIRE
CH66 4YZ
Company H M PROJECT DEVELOPMENTS LTD (05867765) today announced Appointment of Administrators.
The registered trading address of the company is:
21 BEN NEVIS DRIVE
LITTLE SUTTON
CHESHIRE
CH66 4YZ
Company THE 4T BROKERS LIMITED (05225235) today announced Winding Up Petitions.
The registered trading address of the company is:
42 ROSEMARY COURT
FERDINAND DRIVE
LONDON
GREATER LONDON
SE15 6FF
Company UK COAL PRODUCTION LIMITED (08492426) today announced Meetings of Creditors.
The registered trading address of the company is:
HARWORTH PARK BLYTH ROAD
HARWORTH
DONCASTER
SOUTH YORKSHIRE
DN11 8DB
Company UK COAL THORESBY LIMITED (08494716) today announced Meetings of Creditors.
The registered trading address of the company is:
HARWORTH PARK BLYTH ROAD
HARWORTH
DONCASTER
SOUTH YORKSHIRE
DN11 8DB
Company CLS OFFSHORE LIMITED (03560925) today announced Appointment of Administrators.
The registered trading address of the company is:
MALTINGS HOUSE MALTHOUSE LANE
GORLESTON
GREAT YARMOUTH
NORFOLK
NR31 0GY
Company SPRINGWOOD MINING SERVICES (06932364) today announced Winding Up Petitions.
The registered trading address of the company is:
32 DRAGONFLY WAY
HAWKINGE
FOLKESTONE
KENT
ENGLAND
CT18 7FY