Company KEYS OPERATIONS LIMITED (10272132) today announced Winding Up Petitions.
The registered trading address of the company is:
1 BEDFORD ROW
LONDON
WC1R 4BZ
Company KEYS OPERATIONS LIMITED (10272132) today announced Winding Up Petitions.
The registered trading address of the company is:
1 BEDFORD ROW
LONDON
WC1R 4BZ
Company KEYS CONCIERGE LIMITED (09721639) today announced Winding Up Petitions.
The registered trading address of the company is:
1 BEDFORD ROW
LONDON
WC1R 4BZ
Company CHIC LIFESTYLE LTD (08205433) today announced Appointment of Administrators.
The registered trading address of the company is:
6 PERCY STREET
FITZROVIA
LONDON
UNITED KINGDOM
W1T 1DQ
Company FIRST AVIATION LIMITED (02783179) today announced Appointment of Administrators.
The registered trading address of the company is:
PROSPECT HOUSE
PROSPECT WAY
LONDON LUTON
AIRPORT
LUTON
BEDFORDSHIRE
LU2 9NU
Company PICCADILLYBOX LIMITED (04818856) today announced Winding Up Petitions.
The registered trading address of the company is:
2 VILLIERS STREET
LONDON
WC2N 6NQ
Company HALCYON EVENTS GROUP LIMITED (06767069) today announced Meetings of Creditors.
The registered trading address of the company is:
11TH FLOOR
30 CROWN PLACE
LONDON
EC2A 4EB
Company GOLF PLUS CRUISE LIMITED (08488257) today announced Meetings of Creditors.
The registered trading address of the company is:
HENLEY HOUSE
AZTEC BUSINESS CENTRE
THE QUEENSWAY
SWANSEA
SA5 4DJ
Company DSC LIMITED (08783888) today announced Meetings of Creditors.
The registered trading address of the company is:
REAR 1ST FLOOR
JUBILEE HOUSE 5-7 HILL STREET
SAFFRON WALDEN
ESSEX
CB10 1EH
Company DRIVEFLY LIMITED (07929726) today announced Winding Up Petitions.
The registered trading address of the company is:
SPANISH OAK
3 COOLARNE RISE
CAMBERLEY
SURREY
GU15 1NA
Company TOURAVION LIMITED (03137683) today announced Winding Up Petitions.
The registered trading address of the company is:
FIRST FLOOR GLOBAL HOUSE
299-303 BALLARDS LANE
LONDON
N12 8NP