Company SONGLINES PUBLISHING LIMITED (04358063) today announced Appointment of Administrators.
The registered trading address of the company is:
20 BUNHILL ROW
LONDON
EC1Y 8UE
Company SONGLINES PUBLISHING LIMITED (04358063) today announced Appointment of Administrators.
The registered trading address of the company is:
20 BUNHILL ROW
LONDON
EC1Y 8UE
Company WRENTHORPE CONSULTING LTD (06929089) today announced Meetings of Creditors.
The registered trading address of the company is:
70 WRENTHORPE ROAD
WRENTHORPE
WAKEFIELD
WF2 0JS
Company DEADLY PEOPLE LIMITED (06532699) today announced Meetings of Creditors.
The registered trading address of the company is:
63 HIGHBURY NEW PARK
LONDON
N5 2ET
Company IZP UK LIMITED (04258755) today announced Winding Up Petitions.
The registered trading address of the company is:
47 HILL ROAD
PINNER
MIDDLESEX
HA5 1LB
Company TURN ON TELEVISION LIMITED (03122231) today announced Meetings of Creditors.
The registered trading address of the company is:
2 PENDLEBURY ROAD
GATLEY
CHEADLE
CHESHIRE
SK8 4BH
Company COLOURFUL MEDIA LTD (05196925) today announced Meetings of Creditors.
The registered trading address of the company is:
2 CHURCHILL COURT
58 STATION
ROAD
NORTH HARROW
MIDDLESEX
HA2 7SA
Company MARATHON RETAIL LIMITED (06624701) today announced Meetings of Creditors.
The registered trading address of the company is:
1 PEACH STREET
WOKINGHAM
BERKSHIRE
ENGLAND
RG40 1XJ
Company STARTRACK LIMITED (01804071) today announced Meetings of Creditors.
The registered trading address of the company is:
7 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Company THE TYRONE BERKELEY COMPANY LIMITED (06967943) today announced Winding Up Petitions.
The registered trading address of the company is:
145-157 ST JOHN STREET
LONDON
ENGLAND
EC1V 4PY
Company GOLDMIND ENTERTAINMENT LIMITED (06414334) today announced Meetings of Creditors.
The registered trading address of the company is:
PO BOX 4466 20 GLADESIDE CLOSE
SHELFIELDS
WALSALL
WS1 9AZ