Company BALLET WEST (SC175325) today announced Winding Up Petitions.
The registered trading address of the company is:
ICHRACHAN HOUSE
TAYNUILT
ARGYLL
PA35 1HP
Company BALLET WEST (SC175325) today announced Winding Up Petitions.
The registered trading address of the company is:
ICHRACHAN HOUSE
TAYNUILT
ARGYLL
PA35 1HP
Company HINTERLANDS VENUE LTD (11944356) today announced Appointment of Administrators.
The registered trading address of the company is:
HINTERLANDS OFFICE
5 MANN STREET
LIVERPOOL
UNITED KINGDOM
L8 5AF
Company VMS LIVE (VENUES) LTD (10046844) today announced Appointment of Administrators.
The registered trading address of the company is:
17 WOODBINE AVENUE
NEWCASTLE UPON TYNE
ENGLAND
NE3 4EU
Company BWLON EXPERIENCE LIMITED (11035886) today announced Appointment of Administrators.
The registered trading address of the company is:
39 LONG ACRE
LONDON
ENGLAND
WC2E 9LG
Company THE SQUARE CHAPEL TRUST (02315198) today announced Appointment of Administrators.
The registered trading address of the company is:
10 SQUARE ROAD
HALIFAX
HX1 1QG
Company ANGELL SOUND STUDIOS LIMITED (01117972) today announced Appointment of Administrators.
The registered trading address of the company is:
C/O COLE MARIE
PRIORY HOUSE
45-51 HIGH STREET
REIGATE
SURREY
RH2 9AE
Company MAYFAIR FINE ART LIMITED (10547816) today announced Appointment of Administrators.
The registered trading address of the company is:
14 PARK ROW
NOTTINGHAM
UNITED KINGDOM
NG1 6GR
Company RIFLEMAKER LTD (04977978) today announced Winding Up Petitions.
The registered trading address of the company is:
THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS
18 WATERMILL WAY
LONDON
SW19 2RD
Company ART YOU GREW UP WITH LIMITED (06626778) today announced Meetings of Creditors.
The registered trading address of the company is:
52 HIGH STREET
PINNER
MIDDLESEX
HA5 5PW
Company MARSHMALLOW LASER FEAST LIMITED (08036818) today announced Appointment of Administrators.
The registered trading address of the company is:
119 THE HUB
300 KENSAL ROAD
LONDON
LONDON
ENGLAND
W10 5BE