Company SAY SOLUTIONS LTD (10992075) today announced Winding Up Petitions.
The registered trading address of the company is:
120 HIGH ROAD
EAST FINCHLEY
LONDON
ENGLAND
N2 9ED
Company SAY SOLUTIONS LTD (10992075) today announced Winding Up Petitions.
The registered trading address of the company is:
120 HIGH ROAD
EAST FINCHLEY
LONDON
ENGLAND
N2 9ED
Company AGCHEMACCESS LIMITED (05212709) today announced Winding Up Petitions.
The registered trading address of the company is:
64-66 WESTWICK STREET
NORWICH
NORFOLK
NR2 4SZ
Company MERITCHEM LIMITED (05417709) today announced Winding Up Petitions.
The registered trading address of the company is:
CEDAR HOUSE
41 THORPE ROAD
NORWICH
NR1 1ES
Company PRESSROOM PLUS LTD (05519530) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 2 ALTBARN CLOSE
WYNCOLLS ROAD
SEVERALLS INDUSTRIAL PARK
COLCHESTER
ESSEX
ENGLAND
CO4 9HY
Company UK INDUSTRIAL SUPPLIES LIMITED (02283523) today announced Appointment of Administrators.
The registered trading address of the company is:
4TH FLOOR
36 SPITAL SQUARE
LONDON
E1 6DY
Company WHYTE CHEMICALS LIMITED (03406335) today announced Appointment of Administrators.
The registered trading address of the company is:
MARLBOROUGH HOUSE
298 REGENTS PARK ROAD
LONDON
N3 2UA
Company HUPLECO LTD (08315035) today announced Winding Up Petitions.
The registered trading address of the company is:
590 KINGSTON ROAD
LONDON
SW20 8DA
Company INTRACHEM LIMITED (03648523) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 6 BUSHY PARK MEWS
53 HIGH STREET
HAMPTON HILL
MIDDLESEX
TW12 1ND
Company CASEY’S VENDING LTD (01275756) today announced Meetings of Creditors.
The registered trading address of the company is:
411A OLD CHESTER ROAD
ROCK FERRY
BIRKENHEAD
MERSEYSIDE
CH42 2DU
Company PAPER HYGIENE SERVICES LIMITED (08218126) today announced Meetings of Creditors.
The registered trading address of the company is:
27 NORTH STREET
WETHERBY
WEST YORKSHIRE
ENGLAND
LS22 6NU