Company AFX MARKETS LTD (07612002) today announced Appointment of Administrators.
The registered trading address of the company is:
33 SUN STREET
33 SUN STREET
2ND FLOOR
LONDON
EC2M 2PY
Company AFX MARKETS LTD (07612002) today announced Appointment of Administrators.
The registered trading address of the company is:
33 SUN STREET
33 SUN STREET
2ND FLOOR
LONDON
EC2M 2PY
Company SVS SECURITIES PLC (04402606) today announced Appointment of Administrators.
The registered trading address of the company is:
20 ROPEMAKER STREET
2ND FLOOR
LONDON
ENGLAND
EC2Y 9AR
Company ALTOMENCO OIL TRADING LTD (07153437) today announced Winding Up Petitions.
The registered trading address of the company is:
FORESTERS HALL 25-27 WESTOW STREET
UPPER NORWOOD
LONDON
SE19 3RY
Company SUTTER CAPITAL LIMITED (11416410) today announced Winding Up Petitions.
The registered trading address of the company is:
9-10 TOKENHOUSE YARD
LONDON
UNITED KINGDOM
EC2R 7AS
Company KEMIA DEVELOPMENTS LIMITED (08481440) today announced Winding Up Petitions.
The registered trading address of the company is:
8-10 SOUTH STREET
EPSOM
SURREY
KT18 7PF
Company AUTILLA LIMITED (08496282) today announced Winding Up Petitions.
The registered trading address of the company is:
5 IRELAND YARD
LONDON
ENGLAND
EC4V 5EH
Company ARJENT LIMITED (04077864) today announced Appointment of Administrators.
The registered trading address of the company is:
25 CHRISTOPHER STREET
LONDON
EC2A 2BS
Company HERITAGE FA LIMITED (08499859) today announced Winding Up Petitions.
The registered trading address of the company is:
25 CANADA SQUARE
LONDON
E14 5LB
Company HALVERTON INVESTMENTS LIMITED (05414614) today announced Meetings of Creditors.
The registered trading address of the company is:
26 RED LION SQUARE
LONDON
WC1R 4AG
Company ALPHA COMMODITIES LONDON LIMITED (08661913) today announced Meetings of Creditors.
The registered trading address of the company is:
52 ROYSTON PARK ROAD
HATCH END
PINNER
MIDDLESEX
HA5 4AF