Based in Birmingham, Sovereign Mobility Specialists Ltd was established in 2010, it's status is listed as "Dissolved". We do not know the number of employees at Sovereign Mobility Specialists Ltd. There are 2 directors listed for the company at Companies House.
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 |