Company PRODUCTIVE INTERNATIONAL LIMITED (04538061) today announced Winding Up Petitions.
The registered trading address of the company is:
32 THE TYTHING
WORCESTER
WR1 1JL
Company PRODUCTIVE INTERNATIONAL LIMITED (04538061) today announced Winding Up Petitions.
The registered trading address of the company is:
32 THE TYTHING
WORCESTER
WR1 1JL
Company BIKE MEDIA UK LTD (09780877) today announced Appointment of Administrators.
The registered trading address of the company is:
OFFICE 410/411 SOUTHBANK HOUSE
BLACK PRINCE ROAD
LONDON
ENGLAND
SE1 7SJ
Company RG5 MEDIA LTD (08047446) today announced Meetings of Creditors.
The registered trading address of the company is:
16 CROYDON ROAD
BEDDINGTON
CROYDON
CR0 4PA
Company PREDITORS LTD (06362696) today announced Appointment of Administrators.
The registered trading address of the company is:
27 NEWMAN STREET
LONDON
W1T 1AR
Company BASE CAMP PRODUCTIONS LIMITED (08903397) today announced Meetings of Creditors.
The registered trading address of the company is:
11 – 13 HOCKERILL STREET
BISHOP’S STORTFORD
HERTFORDSHIRE
CM23 2DH
Company ARISE NETWORKS LIMITED (08273635) today announced Winding Up Petitions.
The registered trading address of the company is:
NEW ZEALAND HOUSE
80 HAYMARKET
LONDON
SW1Y 4TQ
Company THE CRUET COMPANY LIMITED (02058364) today announced Appointment of Administrators.
The registered trading address of the company is:
11 FERRIER STREET
LONDON
SW18 1SN
Company CAN COMMUNICATE LIMITED (04478618) today announced Meetings of Creditors.
The registered trading address of the company is:
66 PRESCOT STREET
LONDON
E1 8NN
Company WESAL TV LIMITED (06586269) today announced Winding Up Petitions.
The registered trading address of the company is:
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ
Company MAKIN MOVIES SELF DRIVE LTD (07585456) today announced Meetings of Creditors.
The registered trading address of the company is:
COPSE HILL
SOUTHLANDS ROAD
IVER
BUCKINGHAMSHIRE
SL0 0PG