Company UK TELECOM LIMITED (04762679) today announced Appointment of Administrators.
The registered trading address of the company is:
PRIOR HOUSE
35 SYDENHAM ROAD
GUILDFORD
SURREY
GU1 3RX
Company UK TELECOM LIMITED (04762679) today announced Appointment of Administrators.
The registered trading address of the company is:
PRIOR HOUSE
35 SYDENHAM ROAD
GUILDFORD
SURREY
GU1 3RX
Company SPECTRUM RADIO LIMITED (02388187) today announced Winding Up Petitions.
The registered trading address of the company is:
4 INGATE PLACE
LONDON
SW8 3NS
Company JEMM RADIO LIMITED (08400337) today announced Meetings of Creditors.
The registered trading address of the company is:
4 80 HIGH STREET
STAINES-UPON-THAMES
MIDDLESEX
ENGLAND
TW18 4DR
Company STROUD COMMUNITY RADIO LIMITED (05294471) today announced Meetings of Creditors.
The registered trading address of the company is:
48C HIGH STREET
STROUD
GLOUCESTERSHIRE
UNITED KINGDOM
GL5 1AN
Company TIME FM 107.5 LIMITED (03266617) today announced Appointment of Administrators.
The registered trading address of the company is:
RADIO HOUSE
BRIDGE ROAD
SOUTHALL
MIDDLESEX
UB2 4AT
Company TRISTAR BROADCASTING LIMITED (02729873) today announced Appointment of Administrators.
The registered trading address of the company is:
RADIO HOUSE
BRIDGE ROAD
SOUTHALL
MIDDLESEX
UB2 4AT
Company SUNRISE RADIO LIMITED (02337575) today announced Appointment of Administrators.
The registered trading address of the company is:
RADIO HOUSE
BRIDGE ROAD
SOUTHALL
MIDDLESEX
UB2 4AT
Company SQUARE BRACKETS LIMITED (06595812) today announced Winding Up Petitions.
The registered trading address of the company is:
8-10 RHODA STREET
LONDON
ENGLAND
E2 7EF
Company MKS MEDIA LIMITED (07097655) today announced Meetings of Creditors.
The registered trading address of the company is:
104 PORTLAND ROAD
BIRMINGHAM
WEST MIDLANDS
UNITED KINGDOM
B16 9QU
Company C K CONNECT UK LIMITED (05459371) today announced Meetings of Creditors.
The registered trading address of the company is:
116 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JW