Company FLOATING FESTIVALS LIMITED (10531474) today announced Appointment of Administrators.
The registered trading address of the company is:
1ST FLOOR
EAST MARLIN
459 LONDON ROAD
CAMBERLEY
SURREY
UNITED KINGDOM
GU15 3JA
Company FLOATING FESTIVALS LIMITED (10531474) today announced Appointment of Administrators.
The registered trading address of the company is:
1ST FLOOR
EAST MARLIN
459 LONDON ROAD
CAMBERLEY
SURREY
UNITED KINGDOM
GU15 3JA
Company BLATCHPACK LIMITED (00992656) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 2 HQ3
223 HOOK RISE SOUTH
SURBITON
ENGLAND
KT6 7LD
Company BISHOP’S MOVE LIMITED (00860924) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 2 HQ3
223 HOOK RISE SOUTH
SURBITON
ENGLAND
KT6 7LD
Company CHILLI TUK TUK LIMITED (09368901) today announced Appointment of Administrators.
The registered trading address of the company is:
11 HALLIWICK COURT PARADE
WOODHOUSE ROAD
LONDON
ENGLAND
N12 0NB
Company BELMAR CARE HOMES LIMITED (06029329) today announced Winding Up Petitions.
The registered trading address of the company is:
52 THE DRIVE
SOUTH WOODFORD
LONDON
E18 2BJ
Company SAGE MEDIA NATIONAL LIMITED (11176202) today announced Winding Up Petitions.
The registered trading address of the company is:
PENNY LANE BUSINESS CENTRE
374 SMITHDOWN ROAD
LIVERPOOL
ENGLAND
L15 5AN
Company VITAL HEALTHLIFE LIMITED (SC552674) today announced Winding Up Petitions.
The registered trading address of the company is:
2B KINGS COURT
SOUTH WILLIAM STREET
PERTH
SCOTLAND
PH2 8LA
Company KAKI LONDON LIMITED (09773892) today announced Winding Up Petitions.
The registered trading address of the company is:
125 CALEDONIAN ROAD
LONDON
ENGLAND
N1 9RG
Company WZ LIMITED (08601873) today announced Appointment of Administrators.
The registered trading address of the company is:
UNITS 1-2 WARRIOR COURT
9-11 MUMBY ROAD
GOSPORT
HAMPSHIRE
UNITED KINGDOM
PO12 1BS
Company IMPEX COMMUNICATION LTD (07600544) today announced Winding Up Petitions.
The registered trading address of the company is:
THE COACH HOUSE GREYS GREEN BUSINESS CENTRE
ROTHERFIELD GREYS
HENLEY-ON-THAMES
ENGLAND
RG9 4QG