Company HASIFRIA 2001 LIMITED (03955602) today announced Meetings of Creditors.
The registered trading address of the company is:
46 GOLDERS GREEN ROAD
LONDON
NW11 8LL
Company HASIFRIA 2001 LIMITED (03955602) today announced Meetings of Creditors.
The registered trading address of the company is:
46 GOLDERS GREEN ROAD
LONDON
NW11 8LL
Company WEYBRIDGE BOOKS LIMITED (08014497) today announced Meetings of Creditors.
The registered trading address of the company is:
BOWLEYS CHURCH LANE
ALBOURNE
HASSOCKS
WEST SUSSEX
BN6 9BY
Company INTERNET BOOKSHOP UK LIMITED (04017216) today announced Meetings of Creditors.
The registered trading address of the company is:
GROUND FLOOR UNIT 2
WISLOE ROAD
CAMBRIDGE
GLOUCESTERSHIRE
GL2 7AF
Company BREAMRIVER LIMITED (01701852) today announced Meetings of Creditors.
The registered trading address of the company is:
10 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU
Company A.K.A. TRADING LTD (06161632) today announced Winding Up Petitions.
The registered trading address of the company is:
PREMIER BUSINESS CENTRE
47-49 PARK ROYAL ROAD
LONDON
NW10 7LQ
Company WHITE ENSIGN MODELS LIMITED (04729217) today announced Meetings of Creditors.
The registered trading address of the company is:
UNIT 5 COBNASH INDUSTRIAL ESTATE
KINGSLAND
LEOMINSTER
HEREFORDSHIRE
UNITED KINGDOM
HR6 9RW
Company TWIST BOUTIQUE LIMITED (06414431) today announced Meetings of Creditors.
The registered trading address of the company is:
111 BALHAM HIGH ROAD
BALHAM
LONDON
SW12 9AP
Company CAXTON PUBLISHING GROUP LIMITED (03776668) today announced Meetings of Creditors.
The registered trading address of the company is:
20 BLOOMSBURY STREET
LONDON
WC1B 3QA
Company W. ROBINSON (NEWCASTLE) LIMITED (00396602) today announced Meetings of Creditors.
The registered trading address of the company is:
49-53 GRAINGER MARKET
NEWCASTLE UPON TYNE
NE1 5QQ
Company BOOK CLEARANCE CENTRE LIMITED (06307825) today announced Meetings of Creditors.
The registered trading address of the company is:
18A LONDON STREET
SOUTHPORT
MERSEYSIDE
PR9 0UE