Company SEVEN STARS AMUSEMENTS LIMITED (06861913) today announced Winding Up Petitions.
The registered trading address of the company is:
1 FAWCETT STREET
SUNDERLAND
ENGLAND
SR1 1SJ
Company SEVEN STARS AMUSEMENTS LIMITED (06861913) today announced Winding Up Petitions.
The registered trading address of the company is:
1 FAWCETT STREET
SUNDERLAND
ENGLAND
SR1 1SJ
Company RECAF EQUIPMENT LIMITED (01187727) today announced Appointment of Administrators.
The registered trading address of the company is:
139 BROOKFIELD PLACE
WALTON SUMMIT CENTRE
BAMBER BRIDGE
PRESTON
PR5 8BF
Company LOTERI CYMRU CIC (09679566) today announced Appointment of Administrators.
The registered trading address of the company is:
TEC MARINA
TERRA NOVA WAY
PENARTH
WALES
CF64 1SA
Company LOTTO PLUS LIMITED (09748424) today announced Winding Up Petitions.
The registered trading address of the company is:
45-53 CHORLEY NEW ROAD
BOLTON
GREATER MANCHESTER
BL1 4QR
Company G.A. ESTATE AGENCY LIMITED (SC053381) today announced Winding Up Petitions.
The registered trading address of the company is:
90 HYNDLAND STREET
GLASGOW
G11 5PX
Company BOYLE LEISURE LIMITED (NI041157) today announced Winding Up Petitions.
The registered trading address of the company is:
7 FRANCES STREET
NEWRY
BT35 8BQ
Company ICONIC WORLDWIDE GAMING LIMITED (08373044) today announced Appointment of Administrators.
The registered trading address of the company is:
LOCK 90 DEANSGATE LOCKS
TRUMPET STREET
MANCHESTER
M1 5LW
Company T G LASKEY RACING LIMITED (07556791) today announced Meetings of Creditors.
The registered trading address of the company is:
511 DURHAM ROAD
LOW FELL
GATESHEAD
TYNE AND WEAR
NE9 5EY
Company GAMBLING INSIGHT LIMITED (05025724) today announced Appointment of Administrators.
The registered trading address of the company is:
8 JURY STREET
WARWICK
WARWICKSHIRE
CV34 4EW
Company CORNISH RACING SERVICES LIMITED (00836467) today announced Meetings of Creditors.
The registered trading address of the company is:
10A STATION ROAD
ST. BLAZEY
PAR
CORNWALL
PL24 2NF