Company CLEARFLEAU LIMITED (05567212) today announced Appointment of Administrators.
The registered trading address of the company is:
10 WELLINGTON STREET
CAMBRIDGE
CAMBRIDGESHIRE
CB1 1HW
Company CLEARFLEAU LIMITED (05567212) today announced Appointment of Administrators.
The registered trading address of the company is:
10 WELLINGTON STREET
CAMBRIDGE
CAMBRIDGESHIRE
CB1 1HW
Company REDX PHARMA PLC (07368089) today announced Appointment of Administrators.
The registered trading address of the company is:
FLOOR 9
LOWRY HOUSE
17 MARBLE STREET
MANCHESTER
GREATER MANCHESTER
M2 3AW
Company YAGNA LTD (06131402) today announced Meetings of Creditors.
The registered trading address of the company is:
HIGHFIELD HOUSE MERRY FARM DRIVE
PLUMLEY
KNUTSFORD
CHESHIRE
UNITED KINGDOM
WA16 9TD
Company WOUND SOLUTIONS LIMITED (04794957) today announced Appointment of Administrators.
The registered trading address of the company is:
4TH FLOOR
17 HANOVER SQUARE
LONDON
W1S 1HU
Company 1072 TECHNOLOGY LIMITED (05761275) today announced Appointment of Administrators.
The registered trading address of the company is:
9 CASTLE CLOSE
SPENNYMOOR
COUNTY DURHAM
UNITED KINGDOM
DL16 6TR
Company ONCOPROBE LIMITED (03733856) today announced Winding Up Petitions.
The registered trading address of the company is:
BAINBRIDGE HOUSE
SECOND FLOOR
LONDON ROAD
MANCHESTER
M1 2PW
Company MICROSENS MEDTECH LIMITED (06619811) today announced Meetings of Creditors.
The registered trading address of the company is:
2 ROYAL COLLEGE STREET
LONDON
UNITED KINGDOM
NW1 0NH