Company INHOUSE MANAGER LIMITED (SC144362) today announced Winding Up Petitions.
The registered trading address of the company is:
STEUART ROAD
BRIDGE OF ALLAN
STIRLING
FK9 4JY
Company INHOUSE MANAGER LIMITED (SC144362) today announced Winding Up Petitions.
The registered trading address of the company is:
STEUART ROAD
BRIDGE OF ALLAN
STIRLING
FK9 4JY
Company EURO FOODBRANDS EXPORT LIMITED (05797267) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 1 STONEBRIDGE PARK
20 ELECTRIC AVENUE GILMOSS INDUSTRIAL ESTATE
LIVERPOOL
MERSEYSIDE
L11 0EL
Company PREMIER CHEESE LIMITED (03691085) today announced Appointment of Administrators.
The registered trading address of the company is:
4 ARKWRIGHT ROAD
BICESTER
ENGLAND
OX26 4SU
Company SHAH FOODS DISTRIBUTION LIMITED (10028147) today announced Winding Up Petitions.
The registered trading address of the company is:
333 BEDWORTH ROAD
LONGFORD
COVENTRY
ENGLAND
CV6 6BN
Company MILKFACTORY LIMITED (07313757) today announced Meetings of Creditors.
The registered trading address of the company is:
15-19 GREENHILL CRESCENT
WATFORD
WD18 8PH
Company ELLWOODS SOUTH EAST LIMITED (02780868) today announced Appointment of Administrators.
The registered trading address of the company is:
2A WALTON ROAD
PATTINSON NORTH INDUSTRIAL
ESTATE WASHINGTON
TYNE & WEAR
NE38 8QA
Company ELLWOODS NORTH EAST LIMITED (00623144) today announced Appointment of Administrators.
The registered trading address of the company is:
2A WALTON ROAD
PATTINSON NORTH INDUSTRIAL
ESTATE,DISTRICT 15,WASHINGTON
TYNE & WEAR
NE38 8QA
Company ORMWILL LTD (07682027) today announced Winding Up Petitions.
The registered trading address of the company is:
97 GROVE ROAD
LONDON
E17 9BU
Company BUSINESS 1ST LTD (07034190) today announced Winding Up Petitions.
The registered trading address of the company is:
B22 NEW SMITHFIELD MARKET
OPENSHAW
MANCHESTER
ENGLAND
M11 2WJ