Address: 3 Derby Road, Doncaster

Incorporation date: 29 Apr 2008

MICRO ALARMS LIMITED

Status: Active

Address: 3 Derby Road, Doncaster

Incorporation date: 18 Oct 1995

MICRO AV LIMITED

Status: Active

Address: 15 Kirkwood Road, Luton

Incorporation date: 12 May 2021

MICRO BEERS LTD.

Status: Active

Address: 335 Upper Richmond Road West, East Sheen, London

Incorporation date: 06 Jun 2016

MICRO BLINDS LIMITED

Status: Active

Address: Unit 2 Corn Exchange, Albert Street, Derby

Incorporation date: 29 Jul 2022

MICRO BRIGHTNESS LIMITED

Status: Active

Address: 222 Southside, St. John's Walk, Birmingham

Incorporation date: 01 Nov 2023

Address: Micro Bubble Holdings Limited 59, Violet Avenue, Uxbridge

Incorporation date: 09 May 2023

MICRO BUSINESS LIMITED

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 17 Sep 2015

MICRO BUSINESS TEAM LTD

Status: Active - Proposal To Strike Off

Address: 30 Market Place, Swaffham

Incorporation date: 06 Jan 2012

MICRO CEMENT UK (NW) LTD

Status: Active

Address: 208 Bolton Street, Ramsbottom, Bury

Incorporation date: 16 Sep 2020

Address: Sunnyridge 14 Orchard Close, Westfield, Radstock

Incorporation date: 03 Oct 2018

Address: 4 Gannet Road, Worle, Weston-super-mare

Incorporation date: 10 Aug 1978

Address: 23 Marine Walk, Maritime Quarter, Swansea

Incorporation date: 12 Jun 1985

Address: 27-31 Earle Street, Newton-le-willows

Incorporation date: 19 Jun 1981

Address: Dawson House Matrix Office Park, Buckshaw Village, Chorley

Incorporation date: 07 Nov 1984

MICRO CONSULTING LIMITED

Status: Active

Address: 124 Beverley Drive, Edgware

Incorporation date: 01 Jul 2010

Address: 59-61 Charlotte Street, St Pauls Square, Birmingham

Incorporation date: 26 Sep 1990

Address: 59-61 Charlotte Street, St Pauls Square, Birmingham

Incorporation date: 13 Jul 1993

Address: 133 Marsh Common Road, Pilning, Bristol

Incorporation date: 17 Jan 1995

Address: Sw2 Suite 33, Hyde Park House, Cartwright Street, Hyde

Incorporation date: 07 Jun 2012

MICRO DIAGNOSTICS LIMITED

Status: Active

Address: 4 Beaufort Parklands, Railton Road, Guildford

Incorporation date: 23 Mar 2000

MICRO DIGITS LIMITED

Status: Active

Address: 55 Crawford Street, Marylebone, London

Incorporation date: 25 Mar 2015

Address: The Barns, Trevemper, Newquay

Incorporation date: 02 Oct 1979

MICRO DOGHOUSE LTD

Status: Active

Address: 45 Maindy Road, Cathays, Cardiff

Incorporation date: 09 Oct 2017

MICRO DREAM LIMITED

Status: Active

Address: Petitor House, Nicholson Road, Torquay

Incorporation date: 06 Jul 2009

Address: The Squires, 5 Walsall Street, Wednesbury

Incorporation date: 20 Nov 2003

MICRO EARTHS LTD

Status: Active

Address: Church Farm Moreton Lane, Northmoor, Witney

Incorporation date: 20 Aug 2018

Address: 29 York Place, Edinburgh

Incorporation date: 08 May 2012

Address: Old Bank Business Centre 43 Church Street, Darlaston, Wednesbury

Incorporation date: 15 Mar 2017

MICRO ESTATES LTD

Status: Active

Address: 6 Farmers Close, Wootton, Northampton

Incorporation date: 06 Jun 2022

MICRO FILER LTD

Status: Active

Address: International House, 64 Nile Street, London

Incorporation date: 21 Oct 2019

MICRO FILM LTD

Status: Active

Address: 58 Low Friar Street, Newcastle Upon Tyne

Incorporation date: 30 Jun 2014

Address: 23 Birkbeck Road, Enfield

Incorporation date: 13 Dec 1990

MICRO FLATS LTD

Status: Active

Address: One, Gloucester Place, Brighton

Incorporation date: 10 Aug 2000

Address: The Lawn, 22-30 Old Bath Road, Newbury

Incorporation date: 02 Jul 1986

MICRO FOCUS GROUP LIMITED

Status: Active

Address: The Lawn 22-30, Old Bath Road, Newbury

Incorporation date: 27 Sep 2011

Address: The Lawn 22-30, Old Bath Road, Newbury

Incorporation date: 23 Apr 2010

Address: The Lawn, 22-30 Old Bath Road, Newbury

Incorporation date: 15 Mar 2017

MICRO FOCUS MHC LIMITED

Status: Active

Address: The Lawn, 22-30 Old Bath Road, Newbury

Incorporation date: 03 Dec 2015

Address: The Lawn, 22-30 Old Bath Road, Newbury

Incorporation date: 21 Aug 2017

MICRO FUSION 2004-14 LLP

Status: Active

Address: 27/28 Eastcastle Street, London

Incorporation date: 10 Jul 2003

MICRO FUSION 2004-4 LLP

Status: Active

Address: 27/28 Eastcastle Street, London

Incorporation date: 23 Apr 2004

MICRO FUSION 2005-1 LLP

Status: Active

Address: 27/28 Eastcastle Street, London

Incorporation date: 09 Aug 2004

MICRO FUSION 2005-3 LLP

Status: Active

Address: 27/28 Eastcastle Street, London

Incorporation date: 09 Aug 2004

MICRO GEOTECHNICAL LTD

Status: Active

Address: 30 The Heath, Hevingham, Norwich

Incorporation date: 19 Oct 2016

MICRO HERBS LIMITED

Status: Active

Address: Ladhope Vale House, Ladhope Vale, Galashiels

Incorporation date: 16 Jul 2013

MICRO HOLDINGS GROUP LTD

Status: Active

Address: Unit 1 & 2 Vanburgh Quarter Windrush Industrial Park, Northwood Road, Witney

Incorporation date: 11 Jan 2011

MICRO HOMES LTD

Status: Active

Address: 19 Chiltern Drive, Hale, Altrincham

Incorporation date: 09 Aug 2021

MICRO INDUSTRIES LIMITED

Status: Active

Address: 6 Jardine House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 21 Apr 2005

Address: Hurtwood Chase, Sutton Place, Abinger Hammer

Incorporation date: 03 Nov 1986

MICRO INNOVATIONS LIMITED

Status: Active

Address: 89 St Martins Road, Coventry

Incorporation date: 29 Apr 2009

Address: Manor Cottage Down Road, Kimpton, Andover

Incorporation date: 10 Jan 1984

MICRO IT SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 61 English Street, Carlisle

Incorporation date: 01 Aug 2014

Address: 102 Haltwhistle Road, South Woodham Ferrers, Chelmsford

Incorporation date: 25 Jul 2009

MICRO LIVING LTD

Status: Active

Address: The Old Carriage Works, Moresk Road, Truro

Incorporation date: 17 Dec 2016

MICRO MAINTENANCE LIMITED

Status: Active

Address: Courtlands Antlands Lane, Shipley Bridge, Horley

Incorporation date: 15 Nov 2000

Address: 22 Kikpatrick Drive, Bearsden, Glasgow

Incorporation date: 03 Sep 1982

MICRO MATERIALS LIMITED

Status: Active

Address: Willow House Yale Business Village, Ellice Way, Wrexham Technology Park, Wrexham

Incorporation date: 30 Dec 1988

MICRO MINDER LIMITED

Status: Active

Address: Unit 1 8a, Wadsworth Road Perivale, Greenford

Incorporation date: 11 Jul 1984

MICRO MINIATURES LTD

Status: Active

Address: Unit 4 Mb Site Norwich Road, South Burlingham, Norwich

Incorporation date: 15 Mar 2016

MICRO MOLD LTD

Status: Active

Address: Unit 13 Orwell Court, Hurricane Way, Wickford

Incorporation date: 11 Aug 2020

MICRO MOVEMENTS LIMITED

Status: Active

Address: The Centre Business Suites Eversley Centre, Reading Road, Eversley

Incorporation date: 12 Nov 2019

MICRO MUSIC LTD

Status: Active

Address: 53 Tadfield Road, Romsey

Incorporation date: 04 Mar 2019

Address: 41-47 Seabourne Road, Bournemouth

Incorporation date: 31 Jan 1995

MICRO NAV LIMITED

Status: Active

Address: 41-47 Seabourne Road, Bournemouth

Incorporation date: 25 Jan 1995

MICRO NETWORK LIMITED

Status: Active

Address: 90 Camden Road, Tunbridge Wells

Incorporation date: 13 Jun 2000

MICRO PERIPHERALS LTD

Status: Active

Address: Technology House Magnesium Way, Hapton, Burnley

Incorporation date: 17 Oct 1988

Address: 46 First Floor 46 Hyde Road, C/o Revell Accounting, Paignton

Incorporation date: 17 Mar 2016

Address: 10 Moorcroft, Harlington Road, Uxbridge

Incorporation date: 06 Aug 1993

Address: 5 Robin Hood Lane, Sutton, Surrey

Incorporation date: 02 Jan 1991

Address: 99 Gresham Street, London

Incorporation date: 16 Jul 2013

MICRO PROJECTS LIMITED

Status: Active - Proposal To Strike Off

Address: Rear Of 5, Central Beach Lytham, Lytham

Incorporation date: 21 Aug 2012

Address: 43-45 Church Street, Darlaston, Wednesbury

Incorporation date: 08 Apr 2021

MICRO PROPERTY LIMITED

Status: Active

Address: 10 Romeo Arbour, Heathcote, Warwick

Incorporation date: 05 Sep 2019

MICRO PUB NORTH 1 LTD

Status: Active

Address: 76 Heaton Road, Heaton Road, Newcastle Upon Tyne

Incorporation date: 26 Sep 2019

MICRO RADAR LTD

Status: Active

Address: 24 The Cardinals, Tongham, Farnham

Incorporation date: 15 Mar 2022

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 20 Oct 2010

MICRO RESEARCH LIMITED

Status: Active

Address: Woodlands, Falcon Lane, Ledbury

Incorporation date: 19 Jan 1993

MICRO SALES LIMITED

Status: Active

Address: 3 Talbot Road, London

Incorporation date: 07 Jul 2023

MICRO SANITISE LIMITED

Status: Active

Address: Unit 1 Kingswood Business Park, Connaught Road, Hull

Incorporation date: 12 Sep 2007

MICRO SAVERS LIMITED

Status: Active

Address: 53a Mile End Road, London

Incorporation date: 04 Nov 2020

MICRO SCOOTERS LIMITED

Status: Active

Address: 110 Coast Road, West Mersea

Incorporation date: 03 Aug 2004

Address: Trifast House, Bellbrook Park, Uckfield

Incorporation date: 22 Dec 1978

MICRO SHAPING LTD

Status: Active

Address: 3 Argyll House, 15 Liverpool Gardens, Worthing

Incorporation date: 14 Nov 2006

MICRO SMART LTD

Status: Active

Address: 92 Sandymount Avenue, Stanmore

Incorporation date: 12 Apr 2006

Address: Try Mills, 237 Thornton Road, Bradford

Incorporation date: 09 Dec 2022

Address: 10 York Way, Lancaster Road, Cressex Business Park, High Wycombe

Incorporation date: 10 Oct 1995

Address: 2 Park Street, Hitchin

Incorporation date: 18 Sep 2009

MICRO SUNMAN LIMITED

Status: Active

Address: Unit 1804 South Bank Tower, 55 Upper Ground,, London

Incorporation date: 05 Nov 2021

Address: Express House, 3 School Road, Hove

Incorporation date: 29 Oct 1982

Address: 101 Golborne Enterprise Park, Golborne, Warrington

Incorporation date: 07 Nov 2002

MICRO TECHNIC LIMITED

Status: Active

Address: 23 Moor Lane, Hutton, Preston, Lancashire

Incorporation date: 17 Oct 2002

Address: 50 Woodgate, Leicester, Leicestershire

Incorporation date: 21 Mar 2007

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 25 Apr 2000

MICRO TOP FLOORS LTD

Status: Active

Address: 7 Thorburn Way, London

Incorporation date: 16 May 2022

MICRO TRADERS LTD

Status: Active

Address: 14533937 - Companies House Default Address, Cardiff

Incorporation date: 10 Dec 2022

MICRO TRENDS NELSON LTD

Status: Active

Address: 4 Pendle Street, Nelson

Incorporation date: 05 Mar 2021

MICRO URBANICITY LTD

Status: Active

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

Incorporation date: 09 Aug 2016

Address: 12 Wadsworth Road, Perivale, Greenford

Incorporation date: 19 Sep 2019