Company RECOVERED FUELS SHIPPING LIMITED (07970859) today announced Winding Up Petitions.
The registered trading address of the company is:
REGENCY HOUSE
45-51 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QR
Company RECOVERED FUELS SHIPPING LIMITED (07970859) today announced Winding Up Petitions.
The registered trading address of the company is:
REGENCY HOUSE
45-51 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QR
Company BIOWAYSTE HOLDINGS LIMITED (07323404) today announced Meetings of Creditors.
The registered trading address of the company is:
THE GRAFTON VICTORS BARNS
NORTHAMPTON ROAD BRIXWORTH
NORTHAMPTON
NORTHAMPTONSHIRE
UNITED KINGDOM
NN6 9DQ
Company RECYCLING PLANT HIRE LIMITED (06831470) today announced Meetings of Creditors.
The registered trading address of the company is:
GAINSBOROUGH HOUSE
SHEERING LOWER ROAD
SAWBRIDGEWORTH
HERTS
CM21 9RG
Company IT REUSE LIMITED (07135349) today announced Meetings of Creditors.
The registered trading address of the company is:
4 CORNHOUSE BUILDINGS
CLAYDONS LANE
RAYLEIGH
ESSEX
UNITED KINGDOM
SS6 7UP
Company AGRESOL LIMITED (04651103) today announced Meetings of Creditors.
The registered trading address of the company is:
AGRESOL HOUSE C/O CARMARTHEN TYRE SERVICES
ALLT Y CNAP ROAD
JOHNSTOWN CARMARTHEN
CARMARTHENSHIRE
SA31 3QY
Company ALLTRAC WASTE RECYCLING LIMITED (06764208) today announced Meetings of Creditors.
The registered trading address of the company is:
4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
ENGLAND
CV1 2FL
Company SALTIRE RECOVERY LIMITED (03912952) today announced Meetings of Creditors.
The registered trading address of the company is:
CASCADE WORKS
WELLINGTON ROAD
BURTON-UPON-TRENT
STAFFORDSHIRE
DE14 2AL
Company BURROWFIELDS WASTE SOLUTIONS LIMITED (07702018) today announced Meetings of Creditors.
The registered trading address of the company is:
12 WEST STREET
WARE
HERTS
UNITED KINGDOM
SG12 9EE