Company CELERITY COMMUNICATIONS LLP (OC323379) today announced Appointment of Administrators.
The registered trading address of the company is:
82 ST JOHN STREET
LONDON
EC1M 4JN
Company CELERITY COMMUNICATIONS LLP (OC323379) today announced Appointment of Administrators.
The registered trading address of the company is:
82 ST JOHN STREET
LONDON
EC1M 4JN
Company NABO (UK) LIMITED (06522733) today announced Appointment of Administrators.
The registered trading address of the company is:
37 SUN STREET
LONDON
EC2M 2PL
Company OAKHAM RESTAURANT LIMITED (10517644) today announced Appointment of Administrators.
The registered trading address of the company is:
18 – 22 STONEY LANE
YARDLEY
BIRMINGHAM
WEST MIDLANDS
UNITED KINGDOM
B25 8YP
Company WSL INDUSTRIES LIMITED (05409197) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 3 HALL BARN INDUSTRIAL ESTATE
HALL BARN ROAD ISLEHAM
ELY
CAMBS
CB7 5RB
Company ALE COMPANIES LTD (10817700) today announced Winding Up Petitions.
The registered trading address of the company is:
39 PALMERSTON ROAD
LONDON
UNITED KINGDOM
E17 6PR
Company BACK TO BACK CARE LIMITED (10224567) today announced Winding Up Petitions.
The registered trading address of the company is:
6 VIVIAN AVENUE
HENDON
LONDON
NW4 3YA
Company BEVIAMO LIMITED (07722567) today announced Winding Up Petitions.
The registered trading address of the company is:
SUITE 11 CHARTER HOUSE
CHARTER WAY
MACCLESFIELD
CHESHIRE
ENGLAND
SK10 2NG
Company GC ELEC LIMITED (08349852) today announced Winding Up Petitions.
The registered trading address of the company is:
11 THORPE ROAD
PETERBOROUGH
ENGLAND
PE3 6AB
Company JEMAT DESIGNS LIMITED (07501649) today announced Winding Up Petitions.
The registered trading address of the company is:
32 THORPE WOOD
PETERBOROUGH
ENGLAND
PE3 6SR
Company L.W.S (YORKSHIRE) LIMITED (11151794) today announced Winding Up Petitions.
The registered trading address of the company is:
L.W.S (YORKSHIRE) LTD
OLD MILL LANE
LEEDS
ENGLAND
LS10 1RG