Company REDLEAF VI (ASHTON) GP LIMITED (05538324) today announced Appointment of Administrators.
The registered trading address of the company is:
32 GREAT PETER STREET
LONDON
ENGLAND
SW1P 2DB
Company REDLEAF VI (ASHTON) GP LIMITED (05538324) today announced Appointment of Administrators.
The registered trading address of the company is:
32 GREAT PETER STREET
LONDON
ENGLAND
SW1P 2DB
Company MANAGED SERVICED OFFICES LIMITED (06378968) today announced Appointment of Administrators.
The registered trading address of the company is:
2010 THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
ENGLAND
B37 7YS
Company LONDON MONUMENT CENTRE LIMITED (06955648) today announced Winding Up Petitions.
The registered trading address of the company is:
1 BURWOOD PLACE
LONDON
ENGLAND
W2 2UT
Company PCI PROPERTY HOLDINGS LTD (10520818) today announced Appointment of Administrators.
The registered trading address of the company is:
19/21 SWAN STREET
WEST MALLING
ENGLAND
ME19 6JU
Company CPS (RESTORE) LTD (05874103) today announced Winding Up Petitions.
The registered trading address of the company is:
1112A HIGH ROAD
ROMFORD
ENGLAND
RM6 4AH
Company PAYPARK LIMITED (09871483) today announced Appointment of Administrators.
The registered trading address of the company is:
GROUP HOUSE
12A
MEAD WAY
BURNLEY
ENGLAND
BB12 7NG
Company TOKENHOUSE VB LIMITED (09711892) today announced Appointment of Administrators.
The registered trading address of the company is:
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Company TUNDRILL LTD (09902154) today announced Winding Up Petitions.
The registered trading address of the company is:
181 WAVENEY DRIVE
CHELMSFORD
ENGLAND
CM1 7QD
Company LONDON MICRO APARTMENTS LTD (08337548) today announced Winding Up Petitions.
The registered trading address of the company is:
77A GREENFIELD ROAD
LONDON
ENGLAND
E1 1EJ
Company MVV GLOBAL LIMITED (11916054) today announced Winding Up Petitions.
The registered trading address of the company is:
NO 7
TELFORDS YARD
LONDON
UNITED KINGDOM
E1W 2BQ