Company CRONUS TECHNOLOGIES LIMITED (04842042) today announced Appointment of Administrators.
The registered trading address of the company is:
4 CAMBERLEY BUSINESS CENTRE
CAMBERLEY
SURREY
GU15 3DP
Company CRONUS TECHNOLOGIES LIMITED (04842042) today announced Appointment of Administrators.
The registered trading address of the company is:
4 CAMBERLEY BUSINESS CENTRE
CAMBERLEY
SURREY
GU15 3DP
Company TBS GENERAL SERVICES LIMITED (07749047) today announced Meetings of Creditors.
The registered trading address of the company is:
169 SELHURST ROAD
LONDON
SE25 6LG
Company FARAM LIMITED (02766976) today announced Winding Up Petitions.
The registered trading address of the company is:
132 COMMERCIAL STREET
LONDON
E1 6AZ
Company HS GRAPHIC MACHINERY LTD (07285752) today announced Winding Up Petitions.
The registered trading address of the company is:
176 THOROLD ROAD
ILFORD
ESSEX
UNITED KINGDOM
IG1 4EZ
Company DATATEXX LIMITED (07302770) today announced Winding Up Petitions.
The registered trading address of the company is:
23 HOMERTON STREET
BLETCHLEY
UNITED KINGDOM
MK3 6DU
Company R.J. GRAY LIMITED (02018703) today announced Winding Up Petitions.
The registered trading address of the company is:
62 ALMA STREET
LUTON
BEDS
UNITED KINGDOM
LU1 2PL
Company ACORN BUSINESS SUPPLIES LIMITED (01752787) today announced Meetings of Creditors.
The registered trading address of the company is:
4 HADLEIGH BUSINESS CENTRE
351 LONDON ROAD HADLEIGH
BENFLEET
ESSEX
UNITED KINGDOM
SS7 2BT