Address: 35 Main Street, Camlough, Newry

Incorporation date: 20 May 2014

PMK ASSOCIATES LIMITED

Status: Active

Address: Quantum House Lower Third Floor, Evelyn Suite, 22-24 Red Lion Court, London

Incorporation date: 19 Aug 2011

PMK AUTOS LIMITED

Status: Active

Address: 39 Nightingale Walk, Hemel Hempstead

Incorporation date: 12 Oct 2019

PMK BIOMEDICAL LIMITED

Status: Active

Address: 1 Grange Avenue, Monifieth, Dundee

Incorporation date: 29 Jul 2020

PMK CARPENTRY LTD

Status: Active

Address: Flat 18, 307 Middleton Road, Carshalton

Incorporation date: 24 Jan 2019

PMK CONSTRUCTION LIMITED

Status: Active

Address: 145 St. Vincent Street, Glasgow

Incorporation date: 08 Feb 2008

PMK CONSULTANCY LIMITED

Status: Active

Address: 12 Humphrey Close, Rugby

Incorporation date: 03 Mar 2023

PMK DESIGN LTD

Status: Active - Proposal To Strike Off

Address: 3 Steelworks Road, Walsall

Incorporation date: 06 Aug 2021

PMKDOSAGE LTD

Status: Active

Address: 2 Gower Street, London

Incorporation date: 13 Jun 2023

PMK GROUP LTD

Status: Active

Address: 59 Old Mountfield Road, Omagh

Incorporation date: 24 May 2023

PMK (HARKINS) LIMITED

Status: Active

Address: 78 East Main Street, Blackburn

Incorporation date: 05 Jul 1965

PMK HEALTH LIMITED

Status: Active

Address: Dentists At Redhouse, Prospect Hill, Redditch

Incorporation date: 26 Apr 2016

PMK (HULL) LTD

Status: Active

Address: 351 Newtondale, Sutton Park, Hull

Incorporation date: 12 Apr 2019

PMK MAINTENANCE LIMITED

Status: Active

Address: 69 Hawkesworth Drive, Hawkesworth Drive, Bagshot

Incorporation date: 03 Nov 2015

PMK MED CARE LTD

Status: Active

Address: Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 10 Oct 2016

PMK PROJECTS LTD

Status: Active

Address: Fawley House 2 Regatta Place, Marlow Road, Bourne End

Incorporation date: 28 Sep 2017

PMK PROPERTY GROUP LTD

Status: Active

Address: 16 Oxland Drive, Hull

Incorporation date: 13 Jul 2020

PMK RECYCLING LIMITED

Status: Active

Address: Star Lane House, Star Lane, Stamford, Lincolnshire

Incorporation date: 21 Jun 2005

PMK RENEWABLES LTD

Status: Active

Address: Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow

Incorporation date: 23 Aug 2018

PMK SOLUTIONS LTD

Status: Active

Address: 24 Lightsfield, Oakley, Basingstoke

Incorporation date: 19 Oct 2018

PMK TYRES LTD

Status: Active

Address: Coleridge House, 5-7a Park Street, Slough

Incorporation date: 11 Jan 2018