Company ALPHABET-ZED LTD (07869436) today announced Winding Up Petitions.
The registered trading address of the company is:
3 MIDDLE CROFT
STAPLETON
DORRINGTON
SHREWSBURY
SY5 7EA
Company ALPHABET-ZED LTD (07869436) today announced Winding Up Petitions.
The registered trading address of the company is:
3 MIDDLE CROFT
STAPLETON
DORRINGTON
SHREWSBURY
SY5 7EA
Company OLDDUCK LTD (04496263) today announced Appointment of Administrators.
The registered trading address of the company is:
DMC RECOVERY LIMITED
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Company JARVAN SOLUTIONS LIMITED (09889767) today announced Winding Up Petitions.
The registered trading address of the company is:
74G SHERBORNE STREET
MANCHESTER
ENGLAND
M8 8HU
Company OLDDUCK LIMITED (04496263) today announced Winding Up Petitions.
The registered trading address of the company is:
DMC RECOVERY LIMITED
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Company CVCT MANAGED SERVICES LIMITED (08156482) today announced Winding Up Petitions.
The registered trading address of the company is:
CROWN HOUSE
OLD GLOUCESTER STREET
LONDON
ENGLAND
WC1N 3AX
Company IMPREZA GLOBAL LIMITED (07848798) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT-1 MIDLAND HOUSE
111-113 VICTORIA ROAD
ROMFORD
ENGLAND
RM1 2LX
Company GLOBALDRUM LIMITED (05174623) today announced Winding Up Petitions.
The registered trading address of the company is:
WATERWORKS HOUSE PLUCKLEY ROAD
CHARING
ASHFORD
KENT
TN27 0AH
Company SAVVY DEALS LTD (07569519) today announced Appointment of Administrators.
The registered trading address of the company is:
33 QUEEN STREET
LONDON
ENGLAND
EC4R 1AP
Company PICAW LIMITED (07326654) today announced Winding Up Petitions.
The registered trading address of the company is:
15 SEVERN FARM INDUSTRIAL ESTATE
CEFN COCH
WELSHPOOL
POWYS
WALES
SY21 7DF
Company MOBEDIA LTD (05593917) today announced Appointment of Administrators.
The registered trading address of the company is:
8 HEWITT STREET
MANCHESTER
ENGLAND
M15 4GB