Logo
Menu

from United Kingdom - Page 10

Found 6,073 results (0.121 seconds)

LUXURY LAKES HOTELS

ActiveUnited Kingdom > 08062984

SCHMID GRANGE

ActiveUnited Kingdom > 08062443

DR ABDUL RAZAQ

ActiveUnited Kingdom > NI612566

DURHAM SPRINGFIELD

ActiveUnited Kingdom > 08055389

SHELFCO 2012 UNLIMITED

ActiveUnited Kingdom > SC422908

SNOWDON COUNSELL

ActiveUnited Kingdom > 08044294

DR. PADDY O'MALLEY

ActiveUnited Kingdom > NI612329

DACHSHUND FAMILY INVESTMENT COMPANY

ActiveUnited Kingdom > 08034411

RANBECK FARM

ActiveUnited Kingdom > 08034488

DR. BARBARA RYAN

ActiveUnited Kingdom > NI612237

ACCESS BUILDING SOLUTIONS

ActiveUnited Kingdom > 08030681

BMCH

ActiveUnited Kingdom > SC421763

GYLDAN 2

ActiveUnited Kingdom > 08015844

RAUGHTON FARM

ActiveUnited Kingdom > 08013908

RODRIGUEZ BUSHWOOD

ActiveUnited Kingdom > 08013822

EMIR HOTI

ActiveUnited Kingdom > NI611953

BLACKGROUSE ENTERPRISES

ActiveUnited Kingdom > 08010223

ZACHERINO MARYS

ActiveUnited Kingdom > 08010421

BEWICK KABBANI

ActiveUnited Kingdom > 08010362

P F BOOTH & SON

ActiveUnited Kingdom > 08010586

Jurisdiction

status

Dissolved (6,073)

Year

2017 (10)
2015 (16)
2014 (32)
2013 (58)
2012 (197)
2011 (1,711)
2010 (1,094)
2009 (236)
2008 (141)
2007 (138)
2006 (136)
2005 (116)
2004 (200)
2003 (223)
2002 (155)
2001 (85)
2000 (113)
1999 (84)
1998 (57)
1997 (62)
1996 (59)
1995 (63)
1994 (57)
1993 (59)
1992 (54)
1991 (29)
1990 (52)
1989 (49)
1988 (35)
1987 (56)
1986 (55)
1985 (25)
1984 (21)
1983 (26)
1982 (23)
1981 (28)
1980 (15)
1979 (12)
1978 (24)
1976 (12)
1975 (15)
1974 (11)
1973 (11)
1972 (14)
1969 (13)
1967 (10)
1965 (15)
1964 (32)
1963 (18)
1962 (15)
1961 (18)
1960 (20)
1959 (16)
1958 (13)
1957 (10)
1955 (10)
1946 (12)

type

plc (6,390)
eeig (11)