- Company Overview for SUN MICROSYSTEMS (01775733)
- Filing history for SUN MICROSYSTEMS (01775733)
- People for SUN MICROSYSTEMS (01775733)
- Charges for SUN MICROSYSTEMS (01775733)
- More for SUN MICROSYSTEMS (01775733)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2011 | CC04 | Statement of company's objects | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
18 May 2011 | RR05 | Re-registration from a private limited company to a private unlimited company | |
18 May 2011 | MAR | Re-registration of Memorandum and Articles | |
18 May 2011 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
18 May 2011 | FOA-RR | Re-registration assent | |
14 Oct 2010 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
26 Jul 2010 | AD01 | Registered office address changed from Java House Guillemont Park, Minley Road Camberley Surrey GU17 9QG on 26 July 2010 | |
18 Mar 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
04 Mar 2010 | AP01 | Appointment of Mr David James Hudson as a director | |
04 Mar 2010 | AP02 | Appointment of Oracle Corporation Nominees Limied as a director | |
17 Feb 2010 | TM01 | Termination of appointment of Wolfgang Engels as a director | |
08 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
18 Jun 2009 | 288b | Appointment Terminated Director kim jones | |
08 May 2009 | 363a | Return made up to 06/03/09; full list of members | |
01 May 2009 | AA | Full accounts made up to 30 June 2008 | |
16 Dec 2008 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
27 Nov 2008 | 353 | Location of register of members | |
27 Nov 2008 | 288b | Appointment Terminated Director enzo tolino | |
07 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2008 | 288a | Director appointed john james martyn | |
05 Apr 2008 | 363a | Return made up to 06/03/08; full list of members | |
26 Mar 2008 | AA | Full accounts made up to 30 June 2007 |