Company NWP CREATIVE LLP (OC349666) today announced Appointment of Administrators.
The registered trading address of the company is:
168 CHURCH ROAD
HOVE
ENGLAND
BN3 2DL
Company NWP CREATIVE LLP (OC349666) today announced Appointment of Administrators.
The registered trading address of the company is:
168 CHURCH ROAD
HOVE
ENGLAND
BN3 2DL
Company SIGNATURE HOMES MK LLP (OC396453) today announced Winding Up Petitions.
The registered trading address of the company is:
PORTLAND HOUSE
11-13 STATION ROAD
KETTERING
NORTHAMPTONSHIRE
NN15 7HH
Company AINSTY GROUP LLP (OC385070) today announced Winding Up Petitions.
The registered trading address of the company is:
1ST FLOOR
30 NORTH STREET
WETHERBY
WEST YORKSHIRE
LS22 6NN
Company MP (CENTRAL ADMINISTRATION) LLP (OC322064) today announced Winding Up Petitions.
The registered trading address of the company is:
20 MARKET PLACE
LONG BUCKBY
NORTHAMPTON
NORTHANTS
NN6 7RR
Company DANIEL SMITH ARCHITECT LLP (OC391245) today announced Winding Up Petitions.
The registered trading address of the company is:
62 WILSON STREET
LONDON
EC2A 2BU
Company L’AMOUR CABARET BAR LLP (OC400046) today announced Winding Up Petitions.
The registered trading address of the company is:
51C WESTBOROUGH
SCARBOROUGH
ENGLAND
YO11 1UN
Company PEDIGREE POWER LLP (OC403565) today announced Appointment of Administrators.
The registered trading address of the company is:
KENTLE WOOD HOUSE
BROWNS ROAD
DAVENTRY
ENGLAND
NN11 4NS
Company SHENKERS LLP (OC364634) today announced Winding Up Petitions.
The registered trading address of the company is:
4TH FLOOR SUTHERLAND HOUSE
70-78 WEST HENDON BROADWAY
LONDON
NW9 7BT
Company SIGNAL PROPERTY INVESTMENTS LLP (OC348022) today announced Winding Up Petitions.
The registered trading address of the company is:
LOWER GROUND FLOOR
ONE GEORGE YARD
LONDON
UNITED KINGDOM
EC3V 9DF
Company MICRO FUSION 2004-1 LLP (OC305043) today announced Winding Up Petitions.
The registered trading address of the company is:
27/28 EASTCASTLE STREET
LONDON
UNITED KINGDOM
W1W 8DH