SMITH AUDIO VISUAL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5EZ

Company number 05792795
Status Liquidation
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address JONES GILES & CLAY LTD, THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EZ
Home Country United Kingdom
Nature of Business 7222 - Other software consultancy and supply
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators' statement of receipts and payments to 29 November 2016; Liquidators' statement of receipts and payments to 29 November 2015; Registered office address changed from Pentre Porth Cottage Began Road Old St Mellons Cardiff CF3 6XL to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015. The most likely internet sites of SMITH AUDIO VISUAL LIMITED are www.smithaudiovisual.co.uk, and www.smith-audio-visual.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Smith Audio Visual Limited is a Private Limited Company. The company registration number is 05792795. Smith Audio Visual Limited has been working since 24 April 2006. The present status of the company is Liquidation. The registered address of Smith Audio Visual Limited is Jones Giles Clay Ltd The Maltings East Tyndall Street Cardiff Cf24 5ez. . JENNER, Tania is a Secretary of the company. SMITH, Jeffrey Michael is a Director of the company. The company operates in "Other software consultancy and supply".


Current Directors

Secretary
JENNER, Tania
Appointed Date: 24 April 2006

Director
SMITH, Jeffrey Michael
Appointed Date: 24 April 2006
62 years old

SMITH AUDIO VISUAL LIMITED Events

16 Dec 2016
Liquidators' statement of receipts and payments to 29 November 2016
05 Jan 2016
Liquidators' statement of receipts and payments to 29 November 2015
14 Dec 2015
Registered office address changed from Pentre Porth Cottage Began Road Old St Mellons Cardiff CF3 6XL to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015
17 Dec 2014
Liquidators' statement of receipts and payments to 29 November 2014
09 Dec 2013
Liquidators' statement of receipts and payments to 29 November 2013
...
... and 20 more events
23 Jul 2007
Director's particulars changed
23 Jul 2007
Location of debenture register
23 Jul 2007
Location of register of members
23 Jul 2007
Registered office changed on 23/07/07 from: 5 southminster road cardfiff south glamorgan CF23 5AT
24 Apr 2006
Incorporation