Company VE INTERACTIVE LIMITED (06956893) today announced Appointment of Administrators.
The registered trading address of the company is:
25 MOORGATE
LONDON
EC2R 6AY
Company VE INTERACTIVE LIMITED (06956893) today announced Appointment of Administrators.
The registered trading address of the company is:
25 MOORGATE
LONDON
EC2R 6AY
Company FCT FINANCIAL LIMITED (08516162) today announced Winding Up Petitions.
The registered trading address of the company is:
6TH FLOOR
ST GEORGES HOUSE
ST GEORGES WAY
LEICESTER
ENGLAND
LE1 1SH
Company HOUSE OF SHER (MALLS) LIMITED (SC444451) today announced Winding Up Petitions.
The registered trading address of the company is:
39-45 STROMNESS STREET
GLASGOW
G5 8HS
Company INTELLIGENCE NETWORKING LIMITED (SC234318) today announced Winding Up Petitions.
The registered trading address of the company is:
THIRD FLOOR
TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Company KEEBAR CONSTRUCTION LTD (10225574) today announced Winding Up Petitions.
The registered trading address of the company is:
79/81 CHURCH STREET
GUISBOROUGH
GUISBOROUGH
CLEVELAND
ENGLAND
TS14 6HG
Company PERSONAL LICENCE COURSES LIMITED (07320290) today announced Winding Up Petitions.
The registered trading address of the company is:
23 MONTAGUE ROAD
UXBRIDGE
ENGLAND
UB8 1QL
Company RADINEX LIMITED (04021975) today announced Winding Up Petitions.
The registered trading address of the company is:
LAVENDER HOUSE MAIN ROAD
AYLESBY
GRIMSBY
N E LINCOLNSHIRE
DN37 7AW
Company TRAFFCO CONSTRUCTION LTD (08132419) today announced Winding Up Petitions.
The registered trading address of the company is:
GPG HOUSE 8 WALKER AVENUE
WOLVERTON MILL
MILTON KEYNES
MK12 5TW
Company UNITED TRACKS LIMITED (08400643) today announced Winding Up Petitions.
The registered trading address of the company is:
381 PRINCESS ROAD
MANCHESTER
ENGLAND
M14 7ER
Company CARE ASSET MANAGEMENT LIMITED (SC139965) today announced Appointment of Administrators.
The registered trading address of the company is:
THE KNOWES
WELLFIELD
DUNS
BERWICKSHIRE
TD11 3EH