Company BIOMASS PREMIUM FUELS LIMITED (11707332) today announced Appointment of Administrators.
The registered trading address of the company is:
48 GRESHAM STREET
3RD FLOOR
LONDON
UNITED KINGDOM
EC2V 7AY
Company BIOMASS PREMIUM FUELS LIMITED (11707332) today announced Appointment of Administrators.
The registered trading address of the company is:
48 GRESHAM STREET
3RD FLOOR
LONDON
UNITED KINGDOM
EC2V 7AY
Company BIOMASS OPTIMUM FUELS LIMITED (11707050) today announced Appointment of Administrators.
The registered trading address of the company is:
48 GRESHAM STREET
3RD FLOOR
LONDON
UNITED KINGDOM
EC2V 7AY
Company LVK CENTRE LIMITED (05963526) today announced Winding Up Petitions.
The registered trading address of the company is:
SUITE 2 UNIT 1A & 1B ATHERSTONE BARNS
ATHERSTONE ON STOUR
STRATFORD-UPON-AVON
WARWICKSHIRE
ENGLAND
CV37 8NE
Company WM ACQUISITIONS LIMITED (10021266) today announced Winding Up Petitions.
The registered trading address of the company is:
SECOND FLOOR
77
KINGSWAY
LONDON
UNITED KINGDOM
WC2B 6SR
Company PETROLEUM PIPE COMPANY LIMITED (03022675) today announced Appointment of Administrators.
The registered trading address of the company is:
40 HOLBORN VIADUCT
LONDON
ENGLAND
EC1N 2PZ
Company VOGELS LPG LIMITED (09070973) today announced Winding Up Petitions.
The registered trading address of the company is:
22 PENTLAND GARDENS
KINGS ACRE
HEREFORD
HEREFORDSHIRE
HR4 0JT
Company EUROPEAN FUEL SOLUTIONS LIMITED (06184440) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 11 UNIT 11 GROVE PARK BUSINESS ESTATE
WALTHAM ROAD
WHITE WALTHAM
MAIDENHEAD
BERKSHIRE
SL6 3LW
Company AFRICAN MINERALS TRADING LIMITED (07663863) today announced Appointment of Administrators.
The registered trading address of the company is:
STRATTON HOUSE
5 STRATTON STREET
LONDON
W1J 8LA
Company J P SUPPLIES LIMITED (03736206) today announced Meetings of Creditors.
The registered trading address of the company is:
2 CITY ROAD
CHESTER
CH1 3AE
Company MAGIC CARBON (UK) LTD (06457953) today announced Meetings of Creditors.
The registered trading address of the company is:
THE COACH HOUSE 7 CARLTON DRIVE
HEATON
BRADFORD
WEST YORKSHIRE
BD9 4DL