M I B GARAGES LIMITED

Status: Active

Address: Lymore Villa, 162a London Road, Chesterton, Newcastle Under Lyme

Incorporation date: 15 May 2006

M IBIZA EXPERIENCES LTD

Status: Active

Address: 18 Princess Elizabeth Way, Cheltenham

Incorporation date: 23 Mar 2022

M I CARZ LIMITED

Status: Active

Address: M I Carz Ltd, Dockfield Road, Shipley

Incorporation date: 03 Jul 2012

M I COMMUNITY C.I.C.

Status: Active

Address: C/o Anderson Anderson & Brown Llp, 133, Finnieston Street, Glasgow

Incorporation date: 15 Jul 2010

M I CONSULTANCY LIMITED

Status: Active

Address: 146 High Street, Billericay

Incorporation date: 20 Aug 2015

M IDREES HEALTHCARE LTD

Status: Active

Address: 67 Idsworth Road, Sheffield

Incorporation date: 04 Sep 2023

M I DRYLINING LTD

Status: Active

Address: 1 Allendale Road, Greenford

Incorporation date: 19 Dec 2022

M I E CONSTRUCTION LTD

Status: Active

Address: 31 Lime Tree Crescent, Redditch

Incorporation date: 16 Oct 2020

M I FABRICATION GB LIMITED

Status: Active - Proposal To Strike Off

Address: The Old Stables, Puncheston, Haverfordwest

Incorporation date: 27 Jun 2012

Address: 26 Goyt Crescent, Lower Brinnington, Stockport

Incorporation date: 19 Feb 1993

M I FASHION BRADFORD LTD

Status: Active

Address: 194 Edmund Street, Rochdale

Incorporation date: 13 Jul 2022

Address: 29 Eventus Sunderland Road, Northfields Industrial Estate, Peterborough

Incorporation date: 21 May 2015

M I GAS SERVICES (UK) LTD

Status: Active

Address: 21 Camp Road, Baillieston, Glasgow

Incorporation date: 24 Sep 2014

Address: 30 Charfeild Court 2 Shirland Road, Maida Vale, London

Incorporation date: 20 Jan 2009

M IGNAT LTD

Status: Active

Address: 15 Faverolle Green Faverolle Green, Cheshunt, Waltham Cross

Incorporation date: 25 Jan 2017

Address: 7 Conduit Lane, Carmarthen

Incorporation date: 29 Jul 2011

Address: 34 Bennetts Road, Birmingham

Incorporation date: 17 Jan 2023

M IHSAN LIMITED

Status: Active

Address: 14 Stanwell Avenue, Birkby, Huddersfield

Incorporation date: 12 Jul 2005

M I INNS LIMITED

Status: Active

Address: 29a Cumbernauld Road, Cumbernauld, Glasgow

Incorporation date: 20 Feb 2023

M I I W 2020 LTD

Status: Active

Address: 10 Willows Lane, Bolton

Incorporation date: 26 Mar 2020

Address: 85 West Shore Road, Walney, Barrow-in-furness

Incorporation date: 18 Feb 2015

M I JONES LIMITED

Status: Active

Address: 3 Lloyd Road, Broadstairs

Incorporation date: 19 Apr 2018

M I MANUFACTURING LTD

Status: Active - Proposal To Strike Off

Address: 15-16 Barrow Close, Sweet Briar Road Industrial Estate, Norwich

Incorporation date: 26 Apr 2013

Address: 5 School Close, Verwood, Bournemouth

Incorporation date: 02 Aug 2006

M INSPECTIONS LIMITED

Status: Active

Address: 31 Surtees Drive, Willington, Crook

Incorporation date: 16 Oct 2018

M INVESCO LIMITED

Status: Active

Address: Ground Floor, 6 Queen Street, Leeds

Incorporation date: 06 Nov 2019

M I PARROTT LTD

Status: Active

Address: The Granary Crowhill Farm, Ravensden Road, Wilden

Incorporation date: 14 Mar 2013

M I PEEK LIMITED

Status: Active

Address: 47 Elmete Drive, Leeds

Incorporation date: 17 Oct 2002

M I PLANT ENGINEERING LTD

Status: Active

Address: Five Oaks, Bickington, Newton Abbot

Incorporation date: 01 Aug 2006

Address: 170 Park Road, Hounslow

Incorporation date: 22 Jan 2004

M IQBAL SERVICES LIMITED

Status: Active

Address: 97 College Road, Moseley, Birmingham

Incorporation date: 05 May 2022

M I R CATERING LTD

Status: Active

Address: 49a Fitzherbert Road, Portsmouth

Incorporation date: 07 Nov 2022

M I RECRUITMENT LIMITED

Status: Active

Address: 13 Attfield Drive, Whetstone, Leicester

Incorporation date: 10 Feb 2022

M I R Z LTD

Status: Active

Address: 34 Littlewood Close, Northampton

Incorporation date: 02 Feb 2022

Address: Charnwood House, Gadbrook Business Centre, Northwich

Incorporation date: 21 Aug 1981

M I S CONSULTING LIMITED

Status: Active

Address: 24 Picton House, Hussar Court Westside View, Waterlooville

Incorporation date: 10 Dec 2010

M IS FOR MORTGAGE LIMITED

Status: Active

Address: 39 Hawthorn Spinney, York

Incorporation date: 14 Jun 2019

M I SPENCER LTD

Status: Active

Address: 70 Victoria Road, Polegate, East Sussex

Incorporation date: 20 Mar 2003

Address: 26 Tiverton Road, Davyhulme, Manchester

Incorporation date: 18 Sep 2014

M ITCS LIMITED

Status: Active

Address: 10 Beverley Close, Normanton

Incorporation date: 16 Oct 2008

M IT TECH SUPPORT LTD

Status: Active

Address: Office 5a, 39-43, Putney High Street, London

Incorporation date: 13 Sep 2020

Address: Horley Green House Horley Green Road, Claremount, Halifax

Incorporation date: 20 Oct 2017