Company PETRUS INTERNATIONAL LIMITED (10092273) today announced Winding Up Petitions.
The registered trading address of the company is:
INGLES MANOR
CASTLE HILL AVENUE
FOLKESTONE
UNITED KINGDOM
CT20 2RD
Company PETRUS INTERNATIONAL LIMITED (10092273) today announced Winding Up Petitions.
The registered trading address of the company is:
INGLES MANOR
CASTLE HILL AVENUE
FOLKESTONE
UNITED KINGDOM
CT20 2RD
Company BN1 SERVICES LTD (08855325) today announced Winding Up Petitions.
The registered trading address of the company is:
37 WARREN STREET
LONDON
W1T 6AD
Company AMARINE ENTERTAINMENT LIMITED (08330858) today announced Winding Up Petitions.
The registered trading address of the company is:
57 PEPPER ROAD
LEEDS
ENGLAND
LS10 2RU
Company QUIPTEL UK LIMITED (08998919) today announced Appointment of Administrators.
The registered trading address of the company is:
IRONGATE HOUSE IRONGATE HOUSE
22-30 DUKES PLACE
LONDON
ENGLAND
EC3A 7HX
Company OLIVE TV LIMITED (07392819) today announced Winding Up Petitions.
The registered trading address of the company is:
16 HIGH CROSS CENTRE
FONTAYNE ROAD
LONDON
N15 4QN
Company LOCAL NETWORK TELEVISION PLC (10480986) today announced Winding Up Petitions.
The registered trading address of the company is:
85 GREAT PORTLAND STREET
FIRST FLOOR
LONDON
ENGLAND
W1W 7LT
Company SILENT SCREAMS PLC (09717462) today announced Winding Up Petitions.
The registered trading address of the company is:
125 WOOD STREET
LONDON
UNITED KINGDOM
EC2V 7AW
Company THECRANE.TV LTD (07930343) today announced Meetings of Creditors.
The registered trading address of the company is:
11-12 DOVER STREET
LONDON
W1S 4LH
Company KEDBRAY LIMITED (04965064) today announced Meetings of Creditors.
The registered trading address of the company is:
4 ELLY CLOUGH
HOLDEN FOLD LANE
ROYTON
OLDHAM
OL2 5EP
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