Sovereign Mobility Specialists Ltd was registered on 22 June 2010 and are based in Birmingham. This organisation has 2 directors listed as Angus, David Stewart, Angus, Pamela Kathleen. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANGUS, David Stewart | 22 June 2010 | - | 1 |
ANGUS, Pamela Kathleen | 22 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 January 2015 | |
4.40 - N/A | 09 January 2015 | |
LIQ MISC OC - N/A | 31 December 2014 | |
AD01 - Change of registered office address | 26 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 December 2013 | |
LIQ MISC OC - N/A | 19 December 2013 | |
4.40 - N/A | 19 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 November 2013 | |
F10.2 - N/A | 01 November 2012 | |
F10.2 - N/A | 28 September 2012 | |
RESOLUTIONS - N/A | 19 September 2012 | |
4.20 - N/A | 19 September 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 September 2012 | |
AD01 - Change of registered office address | 22 August 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 04 August 2011 | |
CERTNM - Change of name certificate | 16 July 2010 | |
CONNOT - N/A | 16 July 2010 | |
NEWINC - New incorporation documents | 22 June 2010 |