Company TSOFT SYSTEMS LTD (07938566) today announced Winding Up Petitions.
The registered trading address of the company is:
145-157 ST JOHN STREET
LONDON
EC1V 4PW
Company TSOFT SYSTEMS LTD (07938566) today announced Winding Up Petitions.
The registered trading address of the company is:
145-157 ST JOHN STREET
LONDON
EC1V 4PW
Company CULT RACING LIMITED (07355134) today announced Meetings of Creditors.
The registered trading address of the company is:
LYNDONS FARM POOLHEAD LANE
EARLSWOOD
SOLIHULL
ENGLAND
B94 5ES
Company DIRECT GOLF UK LIMITED (03901345) today announced Appointment of Administrators.
The registered trading address of the company is:
BANKWELL ROAD
MILNSBRIDGE HUDDERSFIELD
WEST YORKSHIRE
HD3 4LU
Company RACKET SPORTS EUROPE LIMITED (08095469) today announced Meetings of Creditors.
The registered trading address of the company is:
6 MANOR PARK BUSINESS CENTRE
MACKENZIE WAY
CHELTENHAM
GLOUCESTERSHIRE
GL51 9TX
Company 53X11 LIMITED (05286465) today announced Meetings of Creditors.
The registered trading address of the company is:
20 FLORIAN RD
PUTNEY
LONDON
SW5 2NL
Company REG BRADDICK CYCLES LIMITED (00714076) today announced Meetings of Creditors.
The registered trading address of the company is:
63 BROADWAY
ROATH
CARDIFF
S GLAMORGAN
CF24 1XJ
Company MARTIN KEITCH LIMITED (05462556) today announced Meetings of Creditors.
The registered trading address of the company is:
STAFFORD HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Company KNIGHT HEALTH LIMITED (05325569) today announced Meetings of Creditors.
The registered trading address of the company is:
22 THE WATERWAYS
STRATFORD UPON AVON
WARWICKSHIRE
CV37 0AW
Company GAME FISHING SUPPLIES LTD (05055334) today announced Meetings of Creditors.
The registered trading address of the company is:
3-4 FAWCETTS YARD
MORPETH
NORTHUMBERLAND
NE61 1BG
Company A K ANGLING CENTRE LIMITED (07349555) today announced Meetings of Creditors.
The registered trading address of the company is:
361 PENSBY ROAD
HESWALL
WIRRAL
MERSEYSIDE
UNITED KINGDOM
CH61 9NF