MANAGEMENT INTERVIEWING & RESEARCH LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHARLES PHILIP INGLETON

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/08/133 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/01/1320 January 2013 REGISTERED OFFICE CHANGED ON 20/01/2013 FROM 126 CARE OF WALTER SEMPLE 126 WEST REGENT STREET GLASGOW G2 2RQ

View Document

28/08/1228 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR COLIN CHARLES PHILIP INGLETON

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY WALTER SEMPLE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM TWIGG / 28/07/2010

View Document

23/11/0923 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM CARE OF WALTER SEMPLE 126 WEST REGENT STREET GLASGOW G2 2BH

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 126 WEST REGENT STREET GLASGOW G2 2BH

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: C/O WALTER SEMPLE 116 WEST REGENT STREET GLASGOW STRATHCLYDE G2 2QD

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 116 WEST REGENT STREET GLASGOW G2 2QD

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 23 ROYAL EXCHANGE SQUARE GLASGOW G1 3AJ

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/01/958 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: SCOTTISH LIFE HOUSE 48 ST.VINCENT STREET GLASGOW G2 5TS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/08/9318 August 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9118 November 1991 S369(4) SHT NOTICE MEET 15/11/91

View Document

18/11/9118 November 1991 S369(4) SHT NOTICE MEET 15/11/91

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9126 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: TECHNOLOGY TRANSFER CENTRE UNIVERSITY OF EDINBURGH MAYFIELD ROAD EDINBURGH EH9 3JL

View Document

21/02/9021 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

22/09/8922 September 1989 88(2) 98 @ £1 ORD. 250789

View Document

22/09/8922 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/09/896 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8928 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information