Company TESTOLOGY LTD (06042786) today announced Appointment of Administrators.
The registered trading address of the company is:
2ND FLOOR INTERPOWER HOUSE
WINDSOR WAY
ALDERSHOT
HAMPSHIRE
GU11 1JG
Company TESTOLOGY LTD (06042786) today announced Appointment of Administrators.
The registered trading address of the company is:
2ND FLOOR INTERPOWER HOUSE
WINDSOR WAY
ALDERSHOT
HAMPSHIRE
GU11 1JG
Company SNATCH MEDIA LIMITED (09487834) today announced Appointment of Administrators.
The registered trading address of the company is:
WEWORK
30 STAMFORD STREET
LONDON
ENGLAND
SE1 9LQ
Company JETNEXUS SOLUTIONS LTD (04514991) today announced Appointment of Administrators.
The registered trading address of the company is:
337 BATH ROAD
SLOUGH
SL1 5PR
Company AHB NETWORK SOLUTIONS LTD (06458550) today announced Winding Up Petitions.
The registered trading address of the company is:
4TH FLOOR
RADIUS HOUSE 51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP
Company DIGITAL FAN CLUBS LIMITED (08293272) today announced Winding Up Petitions.
The registered trading address of the company is:
27 OLD GLOUCESTER STREET
LONDON
UNITED KINGDOM
WC1N 3AX
Company GLANCE MOBILE LTD (08187862) today announced Meetings of Creditors.
The registered trading address of the company is:
27 – 28 EASTCASTLE STREET
EASTCASTLE STREET
LONDON
W1W 8DH
Company R.D. SOFTWARE LIMITED (03061067) today announced Meetings of Creditors.
The registered trading address of the company is:
67 OAKERTHORPE ROAD
BOLEHILL
MATLOCK
DERBYSHIRE
DE4 4GP
Company SLINGSHOT EFFECT LIMITED (06673688) today announced Meetings of Creditors.
The registered trading address of the company is:
11 ST. NICHOLAS STREET
BRISTOL
BS1 1UE
Company BLINKBOX MUSIC LIMITED (05717612) today announced Appointment of Administrators.
The registered trading address of the company is:
TESCO HOUSE
DELAMARE ROAD
CHESHUNT
HERTFORDSHIRE
EN8 9SL
Company SOCIALLY BRIGHT LIMITED (07159133) today announced Meetings of Creditors.
The registered trading address of the company is:
53 CAVENDISH ROAD
LONDON
SW12 0BL