Company DALE WHOLESALE LIMITED (07040767) today announced Winding Up Petitions.
The registered trading address of the company is:
6-8 REVENGE ROAD
LORDSWOOD
CHATHAM
KENT
ME5 8UD
Company DALE WHOLESALE LIMITED (07040767) today announced Winding Up Petitions.
The registered trading address of the company is:
6-8 REVENGE ROAD
LORDSWOOD
CHATHAM
KENT
ME5 8UD
Company SAFINA LONDON LIMITED (08783334) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT2
HURST LANE
EGHAM
SURREY
ENGLAND
TW20 8QJ
Company FLAXLEY LTD (04894748) today announced Winding Up Petitions.
The registered trading address of the company is:
29-31 FINEDON ROAD
WELLINGBOROUGH
NORTHANTS
NN8 4AS
Company R M WHOLESALERS LIMITED (05347259) today announced Winding Up Petitions.
The registered trading address of the company is:
27 ST. CUTHBERTS STREET
BEDFORD
ENGLAND
MK40 3JG
Company R S TRADING (SCOTLAND) LTD (SC354941) today announced Winding Up Petitions.
The registered trading address of the company is:
24 BLYTHSWOOD SQUARE
GLASGOW
SCOTLAND
G2 4BG
Company WENTWORTH DRINKS LTD (08644258) today announced Winding Up Petitions.
The registered trading address of the company is:
17 17 ENSIGN HOUSE
MARSH WALL
LONDON
ENGLAND
E14 9XQ
Company ONE WAY WHOLESALE LIMITED (08444619) today announced Winding Up Petitions.
The registered trading address of the company is:
616D GREEN LANE
ILFORD
ESSEX
IG3 9SE
Company INTERBEV LTD (06679932) today announced Appointment of Administrators.
The registered trading address of the company is:
9 QUEEN’S SQUARE
ASCOT BUSINESS PARK
ASCOT
BERKSHIRE
SL5 9FE
Company INTERNATIONAL BRANDS LIMITED (03674598) today announced Appointment of Administrators.
The registered trading address of the company is:
215B KENTON LANE
HARROW
MIDDLESEX
HA3 8RP
Company CF (FOOD PROCESSING) LIMITED (07865163) today announced Appointment of Administrators.
The registered trading address of the company is:
C/O HILLMAN & CO TECHNOLOGY COURT
BRADBURY ROAD
NEWTON AYCLIFFE
CO. DURHAM
DL5 6DA