DALLAGHILL LTD

Status: Active

Address: 3 Avelon Close, Lydiate, Liverpool

Incorporation date: 10 Nov 2017

Address: Hodgsons George House, 48 George Street, Manchester

Incorporation date: 16 May 1988

Address: Epwell Grounds Shutford Road, Epwell, Banbury

Incorporation date: 08 Dec 2017

DALLAMURA LIMITED

Status: Active

Address: Epwell Grounds, Epwell, Banbury

Incorporation date: 02 Jul 2014

DALLAS BOLTON LTD

Status: Active

Address: 21 Louisa Street, Bolton

Incorporation date: 05 Mar 2020

DALLAS BURY LTD

Status: Active

Address: 40 Market Street, Bury

Incorporation date: 25 Aug 2017

DALLAS CARPETS LIMITED

Status: Active

Address: Unit D2 Double Row Seaton Delaval Trading Estate, Seaton Delaval, Whitley Bay

Incorporation date: 03 Mar 1976

DALLAS CHAUFFEUR LIMITED

Status: Active

Address: 26 Unimix House, Abbey Road, London

Incorporation date: 21 Jul 2009

Address: 228 Carshalton Road, Sutton

Incorporation date: 03 Dec 1996

DALLAS CHICKEN LIMITED

Status: Active - Proposal To Strike Off

Address: 19 London Road, St. Leonards-on-sea

Incorporation date: 24 Jun 2009

DALLAS CLEANING LIMITED

Status: Active

Address: 45 Burnt Ash Lane, Bromley

Incorporation date: 20 Nov 2023

DALLAS & CO LTD

Status: Active

Address: 2 Coburn Gardens, Cheltenham

Incorporation date: 04 Apr 2011

DALLAS CONSTRUCTION LTD

Status: Active

Address: 12247744 - Companies House Default Address, Cardiff

Incorporation date: 07 Oct 2019

DALLAS DATA ANALYTICS LTD

Status: Active

Address: Churchill Knight And Associates Suite G Hollies House, 230 High Street, Potters Bar

Incorporation date: 06 Sep 2021

DALLAS DESIGNS LTD

Status: Active

Address: 8-10 Linkwood Way, Linkwood Industrial Estate, Elgin

Incorporation date: 23 Mar 2007

Address: Aceo Whisky & Spirits Centre Royston Road, Deans, Livingston

Incorporation date: 12 Nov 2019

DALLAS ENTERPRISE LTD

Status: Active

Address: 63/66 Hatton Garden, Fifth Floor Suite 23, London

Incorporation date: 02 Dec 2019

DALLAS FIELDWORK LIMITED

Status: Active

Address: At The Offices Of Johnston Graham Limited, 216-218 Holywood Road, Belfast

Incorporation date: 26 Aug 2011

Address: 102 Green Lane, Morden

Incorporation date: 06 Jun 2003

DALLAS HEALTH LTD

Status: Active - Proposal To Strike Off

Address: C/o Dallas Legal, 78 Rodney Street, Liverpool

Incorporation date: 02 Mar 2016

DALLAS HOLDINGS LIMITED

Status: Active

Address: Aquis House, 211 Belgrave Gate, Leicester

Incorporation date: 12 Oct 2018

DALLAS HOMES LTD

Status: Active

Address: 102 Green Lane, Morden

Incorporation date: 22 Sep 2003

DALLAS INC LTD

Status: Active

Address: Edward House Grange Business Park,, Whetstone, Leicester

Incorporation date: 24 Feb 2017

Address: 2 Western Street, Barnsley

Incorporation date: 24 Mar 2021

Address: Harldene Thelnetham Road, Hopton, Diss

Incorporation date: 06 Apr 2010

Address: 2 Taplow Road, Taplow, Maidenhead

Incorporation date: 07 Jul 2008

Address: 11 Charnock Road, London

Incorporation date: 29 Jul 2009

Address: Suite 3 Bignell Park Barns, Chesterton, Nr Bicester

Incorporation date: 02 Sep 2013

DALLAS PUB COMPANY LTD

Status: Active

Address: 1262 High Road, London

Incorporation date: 06 Feb 2020

Address: Suite 4c, 1 Old Hall Street, Liverpool

Incorporation date: 25 Sep 2017

DALLAS SCOTT DAVEY LTD

Status: Active

Address: Dallas House Cleckheaton Road, Low Moor, Bradford

Incorporation date: 14 Sep 2021

Address: 11 George Street West, Luton

Incorporation date: 25 Oct 2017

DALLAS WEAR LIMITED

Status: Active

Address: Unit 6 Avenue Industrial Estate, Justin Road, London

Incorporation date: 09 Oct 2001

DALLASWELL LTD

Status: Active

Address: 146 Well Hall Road, London

Incorporation date: 05 Nov 2004

DALLAS WILDING DREW LTD

Status: Active

Address: Dallas House, Low Moor, Bradford

Incorporation date: 12 Jan 2021

DALLAS WINDFARM LIMITED

Status: Active

Address: C/o Edf Energy Renewables Limited Atria One, 144 Morrison Street, Edinburgh

Incorporation date: 27 Jul 2018

DALLA TERRA VETRO LIMITED

Status: Active

Address: 1 Kings Avenue, London

Incorporation date: 19 May 2015

DALLA TERRA WINE BAR LTD

Status: Active

Address: 1 Kings Avenue, London

Incorporation date: 06 Apr 2011

DALLAWARE LTD

Status: Active

Address: 14 Crosby Street, Maryport

Incorporation date: 02 Apr 2016

Address: Tml House, 1a The Anchorage, Gosport

Incorporation date: 04 Nov 2019

DALL COMMUNICATIONS LTD.

Status: Active - Proposal To Strike Off

Address: 6 Redheughs Rigg, Edinburgh

Incorporation date: 26 Nov 2019

DALLDORF CONSULTING LTD

Status: Active

Address: 44 Blake Road, West Bridgford, Nottingham

Incorporation date: 31 Jul 2014

DALLEN HOMES LIMITED

Status: Active

Address: Unit 6 Riverside Business Centre, Brighton Road, Shoreham-by-sea

Incorporation date: 05 Aug 2020

DALLERIE RECORDS LTD

Status: Active

Address: Dallerie Farm, Strowan Road, Lochlane

Incorporation date: 02 Dec 2019

DALLIAM LTD

Status: Active

Address: Suites 5 & 6, The Printworks, Hey Road, Ribble Valley Ent Pk,barrow,, Clitheroe

Incorporation date: 03 Apr 2008

DALLIANCE DATE LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 05 May 2022

DALLIENCE STUDIOS LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 19 Oct 2020

Address: Evelyn Partners Llp, 14th Floor, 103 Colmore Row, Birmingham

Incorporation date: 17 Jun 2016

Address: 11 Grundales Drive, Marske-by-the-sea, Redcar

Incorporation date: 21 Jun 2018

Address: 63 Bowmans Way, Dunstable

Incorporation date: 24 Aug 2010

Address: 3-7 Temple Avenue, Suite 38, Temple Chambers, London

Incorporation date: 27 Feb 2018

Address: C/o Taxantics Limited, 45 Silver Hill, College Town, Sandhurst

Incorporation date: 22 Jul 2021

Address: 206 Upper Richmond Road West, London

Incorporation date: 07 Mar 1995

Address: Berkeley Shaw, 35, Liverpool Road, Crosby

Incorporation date: 15 Feb 2017

DALLINGTON ENERGY LTD

Status: Active

Address: 45, Dallington, London Road, Hitchin

Incorporation date: 01 Sep 2022

Address: Unit A, 151 Battersea Rise, London

Incorporation date: 14 Jun 2011

DALLINSON LTD

Status: Active

Address: 8 Spur Road, Cosham, Portsmouth

Incorporation date: 01 May 2022

DALLISH LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 24 Jul 2015

Address: C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield

Incorporation date: 20 Apr 2007

DALLMEYER GROUP CO., LTD.

Status: Active - Proposal To Strike Off

Address: 291 Brighton Road, South Croydon

Incorporation date: 20 Feb 2019

DALLMEYER ROBERTS LIMITED

Status: Active

Address: 17 Warmington Road, London

Incorporation date: 31 Dec 2012

DALLN LIMITED

Status: Active

Address: Brackenwood House, Kimbell Road, Basingstoke

Incorporation date: 28 Jun 2013

DALLOL ENERGY LIMITED

Status: Active

Address: Heritage House Murton Way, Osbaldwick, York

Incorporation date: 12 Jan 2012

DALLOL HOLDINGS LIMITED

Status: Active

Address: Heritage House Murton Way, Osbaldwick, York

Incorporation date: 16 Mar 2020

DALLOL OPERATIONS LIMITED

Status: Active

Address: Heritage House Murton Way, Osbaldwick, York

Incorporation date: 29 Feb 2012

Address: Unit 1, Premier Business Centre Attwood Street, Lye, Stourbridge

Incorporation date: 27 May 2005

DALLOW FISH BAR LIMITED

Status: Active

Address: 6th Floor, Amp House, Dingwall Road, Croydon

Incorporation date: 19 Aug 2014

Address: Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard

Incorporation date: 18 Sep 2015

Address: 8 Poplars End, Toddington, Dunstable

Incorporation date: 25 Aug 2017

DALLSTER LIMITED

Status: Active

Address: Anderby Beach Cafe, Sea Road, Skegness

Incorporation date: 01 Sep 2021

DALLYBOY RECORDS LIMITED

Status: Active

Address: First Floor, 17-19 Foley Street, London

Incorporation date: 18 Dec 2014

DALLYLA LTD

Status: Active

Address: 357 Green Lane, Ilford

Incorporation date: 09 Oct 2017

Address: 3 Flat 3, Dallyn House, 3 Avenue Road, Staines-upon-thames

Incorporation date: 03 Jan 1991

DALLYN'S DAIRY LIMITED

Status: Active

Address: West Penhill Farm, Fremington, Barnstaple

Incorporation date: 03 Nov 2004