Snap-On Diagnostics Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 9, 1981)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SUN ELECTRIC U.K. LIMITED
SNAP-ON EQUIPMENT LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
00667618 |
Record last updated |
Monday, April 21, 2025 11:14:58 PM UTC |
Official Address |
C/o Bn Jackson Norton 1 Gray's Inn Square London Wc1r5aa Holborn And Covent Garden
There are 27 companies registered at this street
|
Locality |
Holborn And Covent Gardenlondon |
Region |
CamdenLondon, England |
Postal Code |
WC1R5AA
|
Sector |
Manufacture other electrical equipment |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 1, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Mar 1, 2024 |
Appointment of a woman
|  |
Registry |
Oct 1, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Oct 1, 2022 |
Appointment of a man as Director and President
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 companies
|  |
Registry |
May 11, 2012 |
Two appointments: 2 men
|  |
Registry |
Aug 24, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 24, 2010 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Feb 12, 2010 |
Liquidator's progress report
|  |
Registry |
Aug 26, 2009 |
Liquidator's progress report 6676...
|  |
Registry |
Aug 1, 2009 |
Liquidator's progress report
|  |
Registry |
Aug 1, 2008 |
Liquidator's progress report 6676...
|  |
Registry |
Jan 25, 2008 |
Liquidator's progress report
|  |
Registry |
Jan 20, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jan 16, 2007 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jan 16, 2007 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jan 16, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Oct 10, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 10, 2006 |
Annual return
|  |
Financials |
Jul 5, 2006 |
Annual accounts
|  |
Registry |
Jan 18, 2006 |
Company name change
|  |
Registry |
Jan 18, 2006 |
Change of name certificate
|  |
Registry |
Sep 2, 2005 |
Annual return
|  |
Financials |
Aug 2, 2005 |
Annual accounts
|  |
Registry |
Jun 28, 2005 |
Appointment of a director
|  |
Registry |
Jun 25, 2005 |
Resignation of a director
|  |
Registry |
Apr 1, 2005 |
Appointment of a man as Director and Manager
|  |
Financials |
Oct 31, 2004 |
Annual accounts
|  |
Registry |
Aug 16, 2004 |
Annual return
|  |
Registry |
Jul 23, 2004 |
Resignation of one Manufacturing Director and one Director (a man)
|  |
Registry |
Jun 3, 2004 |
Appointment of a director
|  |
Registry |
May 11, 2004 |
Appointment of a man as Vp Operations and Director
|  |
Registry |
Mar 30, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 26, 2004 |
Resignation of a director
|  |
Registry |
Feb 27, 2004 |
Resignation of one Manager and one Director (a man)
|  |
Financials |
Aug 7, 2003 |
Annual accounts
|  |
Registry |
Jul 30, 2003 |
Annual return
|  |
Financials |
Sep 3, 2002 |
Annual accounts
|  |
Registry |
Aug 9, 2002 |
Annual return
|  |
Registry |
Aug 7, 2002 |
Miscellaneous document
|  |
Registry |
Mar 29, 2002 |
Resignation of a director
|  |
Registry |
Feb 28, 2002 |
Resignation of a woman
|  |
Financials |
Aug 23, 2001 |
Annual accounts
|  |
Registry |
Aug 3, 2001 |
Annual return
|  |
Financials |
Nov 7, 2000 |
Annual accounts
|  |
Registry |
Oct 31, 2000 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Oct 25, 2000 |
Resignation of a director
|  |
Registry |
Oct 25, 2000 |
Resignation of a director 6676...
|  |
Registry |
Sep 15, 2000 |
Resignation of 2 people: a woman and a man
|  |
Registry |
Aug 7, 2000 |
Annual return
|  |
Registry |
Nov 21, 1999 |
Change in situation or address of registered office
|  |
Financials |
Oct 21, 1999 |
Annual accounts
|  |
Registry |
Oct 5, 1999 |
Annual return
|  |
Registry |
Apr 1, 1999 |
Company name change
|  |
Registry |
Apr 1, 1999 |
Change of name certificate
|  |
Financials |
Oct 29, 1998 |
Annual accounts
|  |
Registry |
Aug 12, 1998 |
Annual return
|  |
Financials |
Oct 21, 1997 |
Annual accounts
|  |
Registry |
Oct 15, 1997 |
Appointment of a director
|  |
Registry |
Oct 15, 1997 |
Resignation of a director
|  |
Registry |
Sep 10, 1997 |
Annual return
|  |
Registry |
Sep 1, 1997 |
Resignation of one Director (a man)
|  |
Financials |
Oct 31, 1996 |
Annual accounts
|  |
Registry |
Sep 18, 1996 |
Director resigned, new director appointed
|  |
Registry |
Sep 3, 1996 |
Director resigned, new director appointed 6676...
|  |
Registry |
Aug 31, 1996 |
Resignation of one Manufacturing Director and one Director (a man)
|  |
Registry |
Aug 29, 1996 |
Annual return
|  |
Registry |
Aug 22, 1996 |
Appointment of a woman
|  |
Registry |
Feb 16, 1996 |
Director resigned, new director appointed
|  |
Registry |
Jan 31, 1996 |
Appointment of a man as Secretary
|  |
Financials |
Nov 3, 1995 |
Annual accounts
|  |
Registry |
Aug 15, 1995 |
Annual return
|  |
Financials |
Oct 19, 1994 |
Annual accounts
|  |
Registry |
Aug 11, 1994 |
Director's particulars changed
|  |
Registry |
Aug 11, 1994 |
Annual return
|  |
Registry |
Aug 10, 1994 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 25, 1994 |
Director resigned, new director appointed
|  |
Registry |
Dec 31, 1993 |
Resignation of one Chief Financial Officer and one Director (a man)
|  |
Registry |
Dec 16, 1993 |
Three appointments: 3 men
|  |
Registry |
Oct 1, 1993 |
Notice of new accounting reference date given during the course of an accounting reference period
|  |
Registry |
Sep 8, 1993 |
Annual return
|  |
Registry |
Sep 1, 1993 |
Resignation of 2 people: one Attorney, one Businessman and one Director (a man)
|  |
Financials |
Aug 26, 1993 |
Annual accounts
|  |
Registry |
Jun 22, 1993 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 18, 1992 |
Director resigned, new director appointed
|  |
Financials |
Aug 20, 1992 |
Annual accounts
|  |
Registry |
Aug 20, 1992 |
Annual return
|  |
Registry |
Aug 19, 1992 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Jul 31, 1992 |
Seven appointments: 6 men and a woman,: 6 men and a woman
|  |
Registry |
Jul 29, 1992 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 17, 1991 |
Director resigned, new director appointed
|  |
Registry |
Oct 17, 1991 |
Annual return
|  |
Financials |
Oct 8, 1991 |
Annual accounts
|  |
Financials |
Mar 7, 1991 |
Annual accounts 6676...
|  |
Registry |
Oct 25, 1990 |
Director resigned, new director appointed
|  |
Registry |
May 14, 1990 |
Annual return
|  |
Registry |
May 2, 1990 |
Director resigned, new director appointed
|  |
Financials |
May 25, 1989 |
Annual accounts
|  |
Registry |
May 25, 1989 |
Annual return
|  |
Registry |
Mar 25, 1988 |
Annual return 6676...
|  |
-
Snap-On Incorporated
-
-
-
-
-
-
-