About

Registered Number: 04886562
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Kenyon Business Park, Pilkington Street, Bolton, BL3 6HL

 

General Maintenance & Diagnostics Ltd was registered on 03 September 2003 and has its registered office in Bolton, it's status is listed as "Active". Meekin, Elaine Frances, Meekin, Edward Allan, Meekin, Gary, Meekin, George, Pollitt, Gary Michael are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEKIN, Edward Allan 20 December 2017 - 1
MEEKIN, Gary 03 September 2003 - 1
MEEKIN, George 01 October 2016 - 1
POLLITT, Gary Michael 01 January 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MEEKIN, Elaine Frances 03 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
MR04 - N/A 22 May 2020
MR01 - N/A 11 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 25 October 2018
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CS01 - N/A 20 September 2017
CH03 - Change of particulars for secretary 20 September 2017
AA - Annual Accounts 11 January 2017
AA01 - Change of accounting reference date 29 November 2016
AP01 - Appointment of director 13 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 October 2013
AAMD - Amended Accounts 21 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 20 November 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 27 December 2008
287 - Change in situation or address of Registered Office 11 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 11 September 2007
395 - Particulars of a mortgage or charge 27 April 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 26 July 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

All assets debenture 26 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.