Company APS SIXTY TWO LTD (11767641) today announced Winding Up Petitions.
The registered trading address of the company is:
THE CRESCENT
KING STREET
LEICESTER
UNITED KINGDOM
LE1 6RX
Company APS SIXTY TWO LTD (11767641) today announced Winding Up Petitions.
The registered trading address of the company is:
THE CRESCENT
KING STREET
LEICESTER
UNITED KINGDOM
LE1 6RX
Company PRIUS CORPORATION LIMITED (05052794) today announced Appointment of Administrators.
The registered trading address of the company is:
277 STOCKPORT ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL7 0NT
Company J B PRINTING (UK) LIMITED (07984189) today announced Meetings of Creditors.
The registered trading address of the company is:
3 SHEAF GARDENS
SHEFFIELD
S2 4BB
Company PURE PRINTACCS LIMITED (07780605) today announced Meetings of Creditors.
The registered trading address of the company is:
1146 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Company SYNERGY LEGAL LIMITED (08294102) today announced Meetings of Creditors.
The registered trading address of the company is:
145-157 ST JOHN STREET
LONDON
EC1V 4PW
Company CJB TECH (EAST) LIMITED (04945326) today announced Meetings of Creditors.
The registered trading address of the company is:
C/O A C DORREN & CO
3 CHICHESTER ROAD
SAFFRON WALDEN
ESSEX
CB11 3EW
Company JACKSON FRANCIS LIMITED (07763545) today announced Meetings of Creditors.
The registered trading address of the company is:
APT 518 QUEBEC BUILDING
BURY STREET
SALFORD
GREATER MANCHESTER
M3 7DU
Company VENTURE HOUSE LIMITED (05682956) today announced Meetings of Creditors.
The registered trading address of the company is:
54 ST JOHN’S HOUSE
ST JOHN’S SQUARE
LONDON
UNITED KINGDOM
EC1V 4JL
Company ARK PRESENTATION LIMITED (03879749) today announced Meetings of Creditors.
The registered trading address of the company is:
20 RIVERVIEW WAY
KEMPSTON
BEDFORD
BEDS
UNITED KINGDOM
MK42 7BB
Company ILFORD PRINT CENTRE LIMITED (07145855) today announced Meetings of Creditors.
The registered trading address of the company is:
101 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4PU