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 Type | Publication 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 -
-
-
-
-
-
-