Company EYEMAX MONO LTD (10248150) today announced Appointment of Administrators.
The registered trading address of the company is:
PARK HOUSE
116 PARK STREET
LONDON
ENGLAND
W1K 6SS
Company EYEMAX MONO LTD (10248150) today announced Appointment of Administrators.
The registered trading address of the company is:
PARK HOUSE
116 PARK STREET
LONDON
ENGLAND
W1K 6SS
Company INVUA MEDTECH LTD (07601019) today announced Appointment of Administrators.
The registered trading address of the company is:
PARK HOUSE
116 PARK STREET
LONDON
ENGLAND
W1K 6SS
Company D.D.D. LIMITED (00122029) today announced Appointment of Administrators.
The registered trading address of the company is:
94 RICKMANSWORTH ROAD
WATFORD
WD18 7JJ
Company SMARTSENSOR TELEMED LIMITED (03772288) today announced Appointment of Administrators.
The registered trading address of the company is:
HARWELL INNOVATION CENTRE 173 CURIE AVENUE
HARWELL OXFORD
DIDCOT
OXFORDSHIRE
OX11 0QG
Company PUROGENIX LIMITED (08194047) today announced Appointment of Administrators.
The registered trading address of the company is:
B281
OLD BAY HOUSE RIVER ROAD
DISCOVERY PARK
SANDWICH
KENT
CT13 9FN
Company SABAREP LIMITED (07372156) today announced Meetings of Creditors.
The registered trading address of the company is:
KING EDWARD COURT
KING EDWARD ROAD
KNUTSFORD
CHESHIRE
WA16 0BE
Company CRE-8TIVE HEALTH LIMITED (08603101) today announced Appointment of Administrators.
The registered trading address of the company is:
ASTRAL HOUSE
GRANVILLE WAY
BICESTER
OXON
OX26 4JT
Company PACIV-EUROPE LIMITED (06011218) today announced Meetings of Creditors.
The registered trading address of the company is:
8 BONHAMS CLOSE
HOLYBOURNE
ALTON
HANTS
GU34 4HT
Company BAKHU PHARMA LIMITED (07585370) today announced Appointment of Administrators.
The registered trading address of the company is:
34 THURSBY ROAD
CROFT BUSINESS PARK
WIRRAL
MERSEYSIDE
CH62 3PW