Company AEMCA LIMITED (07814552) today announced Winding Up Petitions.
The registered trading address of the company is:
67 WINGATE SQUARE
TOP FLOOR
LONDON
ENGLAND
SW4 0AF
Company AEMCA LIMITED (07814552) today announced Winding Up Petitions.
The registered trading address of the company is:
67 WINGATE SQUARE
TOP FLOOR
LONDON
ENGLAND
SW4 0AF
Company BURNS IT SOLUTIONS LTD (NI607158) today announced Winding Up Petitions.
The registered trading address of the company is:
34 KENNEDY WAY
BELFAST
BT11 9AP
Company SIRIUS HQ LTD (09771404) today announced Winding Up Petitions.
The registered trading address of the company is:
UNIT 23 PEVEREL DRIVE
BLETCHLEY
MILTON KEYNES
ENGLAND
MK1 1NL
Company GRAINGER GAMES LIMITED (04201151) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 4 NORTH TYNE INDUSTRIAL ESTATE
LONGBENTON
NEWCASTLE
NE12 9SZ
Company SQUAWKA LTD (08314406) today announced Appointment of Administrators.
The registered trading address of the company is:
843 FINCHLEY ROAD
LONDON
NW11 8NA
Company THE LAPTOP STORE CLECKHEATON LTD (08666751) today announced Meetings of Creditors.
The registered trading address of the company is:
574 HUNSWORTH LANE
EAST BIERLEY
BRADFORD
BD4 6PU
Company GREENBOX SUPPLIES LIMITED (08749351) today announced Meetings of Creditors.
The registered trading address of the company is:
3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD
COSHAM
PORTSMOUTH
PO6 3TH
Company CHOICE SALES LIMITED (08187571) today announced Winding Up Petitions.
The registered trading address of the company is:
23 NEW MOUNT STREET
MANCHESTER
M4 4DE
Company QUERCUS PRINT LIMITED (07553989) today announced Meetings of Creditors.
The registered trading address of the company is:
6 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7AU
Company A T COMPUTERS LIMITED (02706335) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT 1E
GREEN LANE BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8SJ