Company HJK INTERNATIONAL LIMITED (08629778) today announced Winding Up Petitions.
The registered trading address of the company is:
21 ELLIS STREET
LONDON
ENGLAND
SW1X 9AL
Company HJK INTERNATIONAL LIMITED (08629778) today announced Winding Up Petitions.
The registered trading address of the company is:
21 ELLIS STREET
LONDON
ENGLAND
SW1X 9AL
Company AMODATTA LIMITED (08604728) today announced Winding Up Petitions.
The registered trading address of the company is:
27 OLD GLOUCESTER STREET
LONDON
ENGLAND
WC1N 3AX
Company QUINTEL TECHNOLOGY LIMITED (04416865) today announced Appointment of Administrators.
The registered trading address of the company is:
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG
Company MY.KLT LTD. (08906434) today announced Winding Up Petitions.
The registered trading address of the company is:
EUROTECH HOUSE
BURRINGTON WAY
PLYMOUTH
DEVON
ENGLAND
PL5 3LZ
Company CAPITAL CITY SERVICE LIMITED (04686010) today announced Winding Up Petitions.
The registered trading address of the company is:
54 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DU
Company IGEM COMMUNICATIONS LIMITED (10215932) today announced Appointment of Administrators.
The registered trading address of the company is:
1 QUALITY COURT
CHANCERY LANE
LONDON
ENGLAND
WC2A 1HR
Company PRYORITY TELECOM LIMITED (08210748) today announced Winding Up Petitions.
The registered trading address of the company is:
14 GEORGEFIELD HOUSE
NORTHWAY
RICKMANSWORTH
HERTS
WD3 1EW
Company CDMG HOLDINGS UK LIMITED (08667691) today announced Winding Up Petitions.
The registered trading address of the company is:
69 WILSON STREET
2ND FLOOR
LONDON
ENGLAND
EC2A 2BB
Company SIARAD NETWORK LIMITED (08621607) today announced Winding Up Petitions.
The registered trading address of the company is:
15 OAKFIELD STREET
PONTARDDULAIS
SWANSEA
SWANSEA
SA4 8LN
Company REMOS CAPITAL LTD (07006882) today announced Winding Up Petitions.
The registered trading address of the company is:
KEMP HOUSE
CITY ROAD
LONDON
ENGLAND
EC1V 2NX