M G ADVANCED LIMITED

Status: Active

Address: 3 Fields Drive, Aslockton, Nottingham

Incorporation date: 03 Apr 2007

M G AUTOMATION LIMITED

Status: Active

Address: Wellesley House 204 London Road, Waterlooville, Hampshire

Incorporation date: 15 Dec 1994

M G AUTOS LIMITED

Status: Active

Address: The Granary, Brewer Street, Bletchingley

Incorporation date: 06 Apr 2011

Address: 12 Grantham Road, London

Incorporation date: 13 May 1996

M G BORDERS LTD

Status: Active

Address: 3 Bishops Meadow, Middleton, Manchester

Incorporation date: 03 Jan 2007

M G BOWERS LIMITED

Status: Active

Address: 47b High Street, Ongar

Incorporation date: 06 May 2015

M G B TECH LTD.

Status: Active - Proposal To Strike Off

Address: 13 Union Street, Rosehearty, Fraserburgh

Incorporation date: 04 Sep 2009

M G BUILDING AND MAINTENANCE LTD

Status: Active - Proposal To Strike Off

Address: 31 Hedgelands, Peterborough

Incorporation date: 05 Apr 2018

M G BUILD LIMITED

Status: Active

Address: 43 Merstow Green, Evesham

Incorporation date: 17 Nov 2009

M G BURGINS & SON LIMITED

Status: Active

Address: Fronwen House, Dolau, Llandrindod Wells, Powys

Incorporation date: 14 Jul 2004

Address: Angel House, Hardwick Witney, Oxon

Incorporation date: 21 Feb 2018

M G CARPETS LTD

Status: Active

Address: 34 Beachen Court, Grantown On Spey

Incorporation date: 01 Jul 2015

M G CASES LIMITED

Status: Active

Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme

Incorporation date: 18 May 2006

M G C MECHANICAL LIMITED

Status: Active

Address: 3 Argyll House, 15 Liverpool Gardens, Worthing

Incorporation date: 18 May 2007

M G C SERVICES (UK) LTD

Status: Active

Address: Montrose Kingsford Lane, Wolverley, Kidderminster

Incorporation date: 01 Apr 1997

M G CUTTING LIMITED

Status: Active

Address: 1 Pinnacle Way, Pride Park, Derby

Incorporation date: 12 Mar 2013

M G DATA LIMITED

Status: Active

Address: 47 Moorthorpe Rise, Owlthorpe, Sheffield

Incorporation date: 22 May 2003

Address: 184 Rashee Road, Ballyclare, Co. Antrim

Incorporation date: 26 Aug 2004

Address: Station House, North Street, Havant

Incorporation date: 02 Apr 2013

M G DRAWING & DESIGN LTD

Status: Active

Address: Longside Cottage Farm, Blackwell Road, Huthwaite

Incorporation date: 09 Jul 2004

Address: 5 Den Road, Teignmouth

Incorporation date: 19 Sep 2014

Address: 2 Broad Meadow, Bromley Cross, Bolton

Incorporation date: 08 Aug 2005

Address: Falcon House High Street, Littlebury, Saffron Walden

Incorporation date: 12 Feb 2008

Address: Unit 5 Altbarn Close, Wyncolls Road, Severalls Industrial Park, Colchester

Incorporation date: 01 Jun 1966

Address: 13 Park Parade, Spennymoor

Incorporation date: 25 Mar 2010

M G FARRIER SERVICES LTD

Status: Active

Address: Suite 1 Tudor House, Coychurch Road, Bridgend

Incorporation date: 16 Jun 2017

M G FARRIERY LIMITED

Status: Active

Address: Unit L, Radford Business Centre, Radford Way, Billericay

Incorporation date: 28 Nov 2008

M G FINANCIAL LIMITED

Status: Active

Address: 30 Orchard House 17 Summerwood Lane, Halsall, Ormskirk

Incorporation date: 27 Mar 2008

Address: Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage

Incorporation date: 07 Nov 2019

M G FISHING LTD

Status: Active

Address: 424 Margate Road, Westwood, Ramsgate

Incorporation date: 14 Oct 2003

M G FITTER WELDER LIMITED

Status: Active

Address: 144 London Road, Mitcham

Incorporation date: 25 May 2018

M G F SERVICES LIMITED

Status: Active

Address: 4 Cleveland Close, Hook, Goole

Incorporation date: 07 Jan 2008

Address: 5th Floor, 40 Gracechurch Street, London

Incorporation date: 26 May 1999

M G G MANCHESTER LTD

Status: Active

Address: 19 Tiverton Drive, Wilmslow

Incorporation date: 04 Mar 1999

M G GRIER LIMITED

Status: Active

Address: 17 Belmont, Lansdown Road, Bath

Incorporation date: 02 May 2007

Address: 95 King Street, Lancaster

Incorporation date: 23 Oct 2009

M G HARVESTING LIMITED

Status: Active

Address: Tyn Y Gwrych, Bala

Incorporation date: 20 Feb 2002

M G HEALTHCARE LTD

Status: Active

Address: The Corner House, 2 High Street, Aylesford

Incorporation date: 21 Mar 2007

M G HOTELS LIMITED

Status: Active - Proposal To Strike Off

Address: 38a High Street, Northwood

Incorporation date: 28 Nov 1997

Address: 11 Cartmel Place, Burslem, Stoke-on-trent

Incorporation date: 05 Feb 2015

M G I CONTRACTS LIMITED

Status: Active

Address: 82 High Street, Tenterden

Incorporation date: 25 Apr 2008

M G JONES SERVICES LTD

Status: Active

Address: 8 Hatherton Avenue, Sandyford, Stoke-on-trent

Incorporation date: 17 Apr 2020

Address: Demar House 14 Church Road, East Wittering, Chichester

Incorporation date: 16 Jul 2004

M G LAWNCARE LIMITED

Status: Active

Address: 45 Torrin Drive, Shrewsbury

Incorporation date: 05 Dec 2019

Address: Lcp House, The Pensnett Estate, Kingswinford

Incorporation date: 08 Jun 1999

Address: 95 Oldham Road, Rochdale

Incorporation date: 09 Jul 2013

M G L ENGINEERING LIMITED

Status: Active

Address: Unit 8,, Bridge Street Mills Union Street, Macclesfield

Incorporation date: 24 Mar 2006

M G LIFT SERVICES LTD

Status: Active

Address: 41 Reservoir Road, Burton-on-trent, Staffordshire

Incorporation date: 19 Mar 2003

M G MANIA LIMITED

Status: Active

Address: 1 Kempton Drive, Great Wyrley, Walsall, West Midlands

Incorporation date: 17 Oct 2006

M G MCDERMOTT LTD

Status: Active - Proposal To Strike Off

Address: Flat 4 -, 140 Hornsy Lane, London

Incorporation date: 21 Nov 2013

Address: 12 Castley Lane, Leathley, Otley

Incorporation date: 07 Jan 2015

Address: 53 Grange Avenue, Luton

Incorporation date: 09 Jul 2010

M G MITCHELL LIMITED

Status: Active

Address: C/o Brennan Herriott & Co, 1 Blatchington Road, Hove

Incorporation date: 27 Nov 2002

Address: 19/21 Swan Street, West Malling

Incorporation date: 06 Mar 1989

M G MORTGAGES LIMITED

Status: Active

Address: 71 Merthyr Road, Whitchurch, Cardiff

Incorporation date: 02 Apr 2003

M G MOTOR SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 27 St. Cuthberts Street, Bedford

Incorporation date: 23 Jun 2020

M G MOTOR TECH LIMITED

Status: Active

Address: 7 Legion Court, Middle Littleton, Evesham

Incorporation date: 15 May 2017

M G NORMAN & CO LTD

Status: Active

Address: 1a Kingsbury's Lane, Ringwood

Incorporation date: 20 Mar 2002

M G OPTICS LTD

Status: Active

Address: 47 Longwood Crescent, Leeds

Incorporation date: 04 Sep 2014

M G PARK LIMITED

Status: Active

Address: 57 Princes Gate, Exhibition Road, London

Incorporation date: 31 Jul 2014

M G PLUMBING SERVICES LTD

Status: Active

Address: 29 Leamington Road, Congleton

Incorporation date: 01 Apr 2008

M G POWER NETWORK LTD

Status: Active

Address: 136 The Downs, Silverdale, Nottingham

Incorporation date: 04 Apr 2016

Address: 29 New Broadway, Middx, Hillingdon

Incorporation date: 06 Aug 2018

Address: 24 St Michaels Road, Leeds

Incorporation date: 03 Jun 2020

Address: 22-26 King Street, Kings Lynn, Norfolk

Incorporation date: 16 Sep 1999

M G PROPERTY UK LTD.

Status: Active

Address: 61 Queen Square, Bristol

Incorporation date: 18 Mar 1966

M G PUBS LTD

Status: Active

Address: 1 Vincent Square, London

Incorporation date: 06 Oct 2008

M G R HOTELS LIMITED

Status: Active

Address: Office 1 Embsay Mill, Embsay, Skipton

Incorporation date: 06 Jun 2005

Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth

Incorporation date: 11 Jun 2014

Address: 25 Tarnside Road, Orrell

Incorporation date: 07 May 2009

M G S CONSULTANCY LIMITED

Status: Active

Address: 2 Merus Court, Meridian Business Park, Leicester

Incorporation date: 13 Jan 2003

M G SHERMAN LIMITED

Status: Active

Address: Regina House, 124 Finchley Road, London

Incorporation date: 16 Dec 2002

Address: The Old Gaol, 42 Belle Vue Road, Ashbourne

Incorporation date: 23 Mar 2015

M G SMITH LIMITED

Status: Active

Address: Shalden Farm, Shalden Lane, Shalden

Incorporation date: 21 Mar 2018

Address: Falcon House, 3 King Street, Halstead

Incorporation date: 06 Aug 2010

M G SPORTSWEAR LIMITED

Status: Active

Address: Empire House, 26a The Horsefair, Kidderminster

Incorporation date: 01 Apr 1997

M G STRINGER LTD

Status: Active

Address: Bittesby Stables Watling Street, Claybrooke Parva, Leicestershire

Incorporation date: 03 Apr 2017

M G TRACEY LIMITED

Status: Active

Address: Suite 21 10 Churchill Square, Kings Hill, West Malling

Incorporation date: 04 Apr 2016

Address: 1st Floor, 198 Bury New Road, Whitefield

Incorporation date: 17 Jul 1996

M G TREE SURGERY LIMITED

Status: Active

Address: Unit 4, The Old Granary, Westwick Barn, Oakington Road Westwick, Cambridge

Incorporation date: 22 Apr 2021

M G TRUSTEES LTD

Status: Active

Address: Metherell Gard, Burn View, Bude

Incorporation date: 13 Jan 2000

M G UTILITIES LTD

Status: Active - Proposal To Strike Off

Address: 33 Imperial Avenue, Mayland, Chelmsford

Incorporation date: 26 Mar 2018

Address: 1 Edmunds Road, Hertford, Hertfordshire

Incorporation date: 01 Nov 2002

Address: 30 Hale Lane, Honiton

Incorporation date: 09 Jan 2013

M G WHITWELL LTD

Status: Active

Address: 3 Burwell Close, Rochdale

Incorporation date: 23 Dec 2013

M G W PARTNERSHIP LIMITED

Status: Active

Address: The Estate Office Shadrack, Berry Pomeroy, Totnes

Incorporation date: 20 Apr 2017