SUN MICROSYSTEMS HOLDINGS

Company Documents

DateDescription
21/02/1221 February 2012 STRUCK OFF AND DISSOLVED

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1118 May 2011 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/05/1118 May 2011 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

18/05/1118 May 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/1118 May 2011 FORM OF ASSENT TO RE-REGISTRATION

View Document

18/05/1118 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/111 April 2011 SAIL ADDRESS CREATED

View Document

01/04/111 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA CAROLINE COURTNEY / 01/11/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE COURTNEY / 01/11/2010

View Document

04/03/114 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUDSON / 16/11/2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

04/03/104 March 2010 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG ENGELS

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/01/105 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/06/0918 June 2009 DIRECTOR RESIGNED KIM JONES

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S PARTICULARS TAYLOR WESSING SECRETARIES LIMITED

View Document

27/11/0827 November 2008 DIRECTOR RESIGNED ENZO TOLINO

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED JOHN JAMES MARTYN

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SHARES AGREEMENT OTC

View Document

23/02/0723 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0630 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/024 November 2002 S366A DISP HOLDING AGM 18/10/02 S252 DISP LAYING ACC 18/10/02 S386 DISP APP AUDS 18/10/02

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

18/09/0218 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: JAVA HOUSE GUILLEMONT PARK, MINLEY ROAD CAMBERLEY SURREY GU17 9QG

View Document

08/04/028 April 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS; AMEND

View Document

08/04/028 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 SHARES AGREEMENT OTC

View Document

12/09/0112 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

02/05/012 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

02/04/012 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/016 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 BAGSHOT MANOR GREEN LANE BAGSHOT SURREY GU19 5NL

View Document

16/08/0016 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

24/04/9824 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

14/04/9614 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996

View Document

15/12/9515 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995 NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED

View Document

09/02/959 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993

View Document

05/05/935 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993

View Document

14/04/9314 April 1993

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 WD 23/02/89 AD 02/02/89--------- � SI 1999998@1=1999998 � IC 2/2000000

View Document

24/02/8924 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/02/8924 February 1989

View Document

17/02/8917 February 1989

View Document

17/02/8917 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989

View Document

17/02/8917 February 1989 NC INC ALREADY ADJUSTED

View Document

17/02/8917 February 1989

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: G OFFICE CHANGED 17/02/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/8917 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/12/88

View Document

17/02/8917 February 1989 Resolutions

View Document

17/02/8917 February 1989 Resolutions

View Document

15/12/8815 December 1988 COMPANY NAME CHANGED SPRINTCROFT LIMITED CERTIFICATE ISSUED ON 16/12/88

View Document

18/11/8818 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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