OFF THE RAILS MAGAZINE (MCR) LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

02/10/242 October 2024 Compulsory strike-off action has been suspended

View Document

02/10/242 October 2024 Compulsory strike-off action has been suspended

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Cessation of Matthew William Comer as a person with significant control on 2022-11-28

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

05/07/235 July 2023 Notification of Michael King as a person with significant control on 2022-11-28

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Termination of appointment of Matthew William Comer as a director on 2022-11-28

View Document

29/09/2229 September 2022 Registered office address changed from Unit 119 15 Pollard Street East Manchester M40 7SL England to 1 City Road East Manchester M15 4PN on 2022-09-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Director's details changed for Mr Aaron Matthew Mellor on 2021-07-21

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

21/07/2121 July 2021 Appointment of Mr Aaron Matthew Mellor as a director on 2021-07-08

View Document

21/07/2121 July 2021 Termination of appointment of 28 Goat Street Limited as a director on 2021-07-08

View Document

21/07/2121 July 2021 Registered office address changed from Container 147 15 Pollard Street East Manchester M40 7QX England to Unit 147 15 Pollard Street East Manchester M40 7QX on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr Michael King as a director on 2021-07-08

View Document

21/07/2121 July 2021 Director's details changed for Mr Matthew William Comer on 2021-07-08

View Document

21/07/2121 July 2021 Director's details changed for Mr Lee Barber on 2021-07-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/07/2021 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 263

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 88 OLDHAM STREET MANCHESTER M4 1LF UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOSCANO

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIMETRI HOGAN

View Document

22/11/1822 November 2018 CORPORATE DIRECTOR APPOINTED 28 GOAT STREET LIMITED

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS J TOSCANO / 01/09/2018

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAM COMER

View Document

10/08/1810 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEW COMER / 10/01/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED DR NICHOLAS J TOSCANO

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR DIMETRI IMANI HOGAN

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM DANEGELD 1034 STOCKPORT ROAD MANCHESTER M19 3WX UNITED KINGDOM

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company