Company COLLECTIVWORKS LIMITED (SC331155) today announced Winding Up Petitions.
The registered trading address of the company is:
THE PRINTWORKS
10 OTAGO STREET
GLASGOW
SCOTLAND
G12 8JH
Company COLLECTIVWORKS LIMITED (SC331155) today announced Winding Up Petitions.
The registered trading address of the company is:
THE PRINTWORKS
10 OTAGO STREET
GLASGOW
SCOTLAND
G12 8JH
Company FORM-PRESENCE-ELEMENT LIMITED (07713351) today announced Winding Up Petitions.
The registered trading address of the company is:
6A CHERTSEY ROAD
WINDLESHAM
SURREY
GU20 6ET
Company DOYEN BRITAIN LTD (10371027) today announced Winding Up Petitions.
The registered trading address of the company is:
GAINSBOROUGH HOUSE
59-60 THAMES STREET
WINDSOR
BERKSHIRE
ENGLAND
SL4 1TX
Company HEALTHCARE LEARNING LTD (03702400) today announced Winding Up Petitions.
The registered trading address of the company is:
4TH FLOOR BAIRD HOUSE
15-17 ST. CROSS STREET
LONDON
EC1N 8UW
Company MAGNUS LIFE LIMITED (08698340) today announced Winding Up Petitions.
The registered trading address of the company is:
26 RED LION SQUARE
LONDON
WC1R 4AG
Company MTK PHARMA CONSULTING LIMITED (07693560) today announced Meetings of Creditors.
The registered trading address of the company is:
18 NEW HORIZON BUSINESS CENTRE
BARROWS ROAD
HARLOW
ESSEX
CM19 5FN
Company EAVES HOUSING FOR WOMEN LIMITED (01322750) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT CC01 CANTERBURY COURT
KENNINGTON BUSINESS PARK
1-3 BRIXTON ROAD
LONDON
ENGLAND
SW9 6DE
Company METHOD DESIGN LAB LIMITED (07472703) today announced Meetings of Creditors.
The registered trading address of the company is:
SQUIRES HOUSE
205A HIGH STREET
WEST WICKHAM
KENT
BR4 0PH
Company TANGELO DEVELOPMENTS LIMITED (05108885) today announced Meetings of Creditors.
The registered trading address of the company is:
47 PURLEIGH AVENUE
WOODFORD GREEN
ESSEX
IG8 8DU