Company TENTEL LIMITED (SC452994) today announced Appointment of Administrators.
The registered trading address of the company is:
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
SCOTLAND
EH3 8HE
Company TENTEL LIMITED (SC452994) today announced Appointment of Administrators.
The registered trading address of the company is:
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
SCOTLAND
EH3 8HE
Company SERVIHOO NETWORKS LTD (08607944) today announced Winding Up Petitions.
The registered trading address of the company is:
290 MOSTON LANE
MANCHESTER
M40 9WB
Company UNIQUE NETWORKS INTL LIMITED (08901040) today announced Meetings of Creditors.
The registered trading address of the company is:
28 CLIFFORD AVENUE
WALTON CARDIFF
TEWKESBURY
GLOUCESTERSHIRE
GL20 7RW
Company DMN LIMITED (04035126) today announced Appointment of Administrators.
The registered trading address of the company is:
UNIT B1 KEMBREY STREET
ELGIN DRIVE ESTATE
SWINDON
WILTSHIRE
SN2 8UY
Company VOKI TELECOM LIMITED (08138359) today announced Winding Up Petitions.
The registered trading address of the company is:
1ST FLOOR BERKELEY SQUARE HOUSE
BERKELEY SQUARE
LONDON
W1J 6BD
Company CORNETWORKS LIMITED (06907155) today announced Winding Up Petitions.
The registered trading address of the company is:
WESTCOUNTRY HOUSE
VICTORIA SQUARE
BODMIN
CORNWALL
PL31 1EB
Company KARAYAN.CO.UK LTD (07177619) today announced Winding Up Petitions.
The registered trading address of the company is:
3 HIGH STREET
BECKENHAM
BR3 1AZ
Company OGAR CONSULTING LTD (05690828) today announced Winding Up Petitions.
The registered trading address of the company is:
NEW BOND HOUSE
124 NEW BOND STREET
LONDON
W1S 1DX
Company LANMAN SYSTEMS LIMITED (04348642) today announced Winding Up Petitions.
The registered trading address of the company is:
29 EAST HATLEY
SANDY
BEDFORDSHIRE
SG19 3JA
Company GMG FINANCIAL SERVICES LIMITED (06401193) today announced Meetings of Creditors.
The registered trading address of the company is:
33 KING STREET
SUITE 21
BLACKBURN
ENGLAND
BB2 2DH