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 ELITE-DIRECT.COM. LIMITED (03799307) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT A2
SUTTONS BUSINESS PARK,
136-138 NEW ROAD RAINHAM
ESSEX
RM13 8DE
Company T K WHOLESALES LTD (09142182) today announced Winding Up Petitions.
The registered trading address of the company is:
12 PROSPECT PLACE
CRAWLEY
WEST SUSSEX
ENGLAND
RH11 7BA
Company EXHAUST’IN LIMITED (07888163) today announced Winding Up Petitions.
The registered trading address of the company is:
HATHAWAY HOUSE
POPES DRIVE
LONDON
N3 1QF
Company TECHNVERA U.K LIMITED (11996490) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 2 PHOENIX BUSINESS PARK
AVENUE CLOSE
BIRMINGHAM
ENGLAND
B7 4NU
Company POLYBILT (EUROPE) LIMITED (06172794) today announced Winding Up Petitions.
The registered trading address of the company is:
ROFFE SWAYNE ASHCOMBE COURT
WOOLSACK WAY
GODALMING
SURREY
ENGLAND
GU7 1LQ
Company ASLANOL LTD (08726797) today announced Appointment of Administrators.
The registered trading address of the company is:
25 HEATHFIELD
STACEY BUSHES
MILTON KEYNES
MK12 6HR
Company QP MOTOR FACTORS LTD (08162256) today announced Winding Up Petitions.
The registered trading address of the company is:
3 THE MEWS
16 HOLLY BUSH LANE
SEVENOAKS
KENT
TN13 3TH
Company PRE-WAR CAR PARTS LIMITED (07101543) today announced Winding Up Petitions.
The registered trading address of the company is:
THE OLD STORES
ASHFORD HILL
THATCHAM
RG19 8AX
Company NVS (UK) LIMITED (07206099) today announced Winding Up Petitions.
The registered trading address of the company is:
19 STATION ROAD
ILKESTON
DERBYSHIRE
DE7 5LD