Company ATLANTIC GRAPHIC SOLUTIONS LTD (08804864) today announced Appointment of Administrators.
The registered trading address of the company is:
THE DESIGN WAREHOUSE 22 RYELANDS BUSINESS PARK
BAGLEY ROAD
WELLINGTON
SOMERSET
TA21 9PZ
Company ATLANTIC GRAPHIC SOLUTIONS LTD (08804864) today announced Appointment of Administrators.
The registered trading address of the company is:
THE DESIGN WAREHOUSE 22 RYELANDS BUSINESS PARK
BAGLEY ROAD
WELLINGTON
SOMERSET
TA21 9PZ
Company KOOVS PLC (08166410) today announced Appointment of Administrators.
The registered trading address of the company is:
FOURTH FLOOR YORK HOUSE
23 KINGSWAY
LONDON
UNITED KINGDOM
WC2B 6UJ
Company MAGOR DESIGNS LTD (00729227) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT C NEATH VALE SUPPLIER PARK
RESOLVEN
NEATH
WEST GLAMORGAN
SA11 4SR
Company TECK GROUP LIMITED (10675412) today announced Winding Up Petitions.
The registered trading address of the company is:
70A KING STREET
NORWICH
UNITED KINGDOM
NR1 1PG
Company BID REALISATIONS LIMITED (SC409523) today announced Winding Up Petitions.
The registered trading address of the company is:
MCLEOD3R
11 JAMAICA STREET
GREENOCK
SCOTLAND
PA15 1XX
Company BABYOBAIDI DESIGN LTD (10550275) today announced Winding Up Petitions.
The registered trading address of the company is:
1034 STOCKPORT ROAD
STOCKPORT ROAD
MANCHESTER
UNITED KINGDOM
M19 3WX
Company FORM-PRESENCE-ELEMENT LIMITED (07713351) today announced Winding Up Petitions.
The registered trading address of the company is:
6A CHERTSEY ROAD
WINDLESHAM
SURREY
GU20 6ET
Company VALLGREN DESIGN LIMITED (08277000) today announced Winding Up Petitions.
The registered trading address of the company is:
47 DEAN STREET
FIRST FLOOR
LONDON
W1D 5BE
Company EDITORIAL STAFF SERVICES LTD (10499164) today announced Winding Up Petitions.
The registered trading address of the company is:
10499164: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Company SHADES GRAPHICS LIMITED (07525173) today announced Appointment of Administrators.
The registered trading address of the company is:
SPUR MILL BROADSTONE HALL ROAD SOUTH
REDDISH
STOCKPORT
LANCASHIRE
SK5 7BY