Based in Ringwood, C.M.A. (Nemesis) Ltd was founded on 11 March 1992, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Golden, Shirley, Mabey, Gary, Clegg, Jeanette, Clegg, Stephen Frank, Mabey, Desmond Clifford for C.M.A. (Nemesis) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MABEY, Gary | 16 September 1999 | - | 1 |
CLEGG, Jeanette | 13 April 1992 | 02 July 2001 | 1 |
CLEGG, Stephen Frank | 02 July 2001 | 10 July 2003 | 1 |
MABEY, Desmond Clifford | 13 April 1992 | 16 September 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDEN, Shirley | 10 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CH01 - Change of particulars for director | 23 April 2018 | |
CH03 - Change of particulars for secretary | 23 April 2018 | |
PSC04 - N/A | 23 April 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 09 March 2017 | |
AD01 - Change of registered office address | 05 October 2016 | |
AA - Annual Accounts | 03 August 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363a - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 13 July 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 July 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2003 | |
363s - Annual Return | 03 March 2003 | |
287 - Change in situation or address of Registered Office | 31 October 2002 | |
AA - Annual Accounts | 19 July 2002 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 02 August 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 14 July 2000 | |
363s - Annual Return | 16 March 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
288b - Notice of resignation of directors or secretaries | 27 September 1999 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 04 November 1998 | |
363s - Annual Return | 30 May 1998 | |
AA - Annual Accounts | 27 July 1997 | |
363s - Annual Return | 17 April 1997 | |
AA - Annual Accounts | 10 September 1996 | |
363s - Annual Return | 11 April 1996 | |
AA - Annual Accounts | 12 July 1995 | |
363s - Annual Return | 20 March 1995 | |
AA - Annual Accounts | 06 July 1994 | |
363s - Annual Return | 08 April 1994 | |
AA - Annual Accounts | 29 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 1993 | |
363s - Annual Return | 15 March 1993 | |
288 - N/A | 15 September 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 July 1992 | |
287 - Change in situation or address of Registered Office | 31 May 1992 | |
RESOLUTIONS - N/A | 06 May 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 May 1992 | |
288 - N/A | 29 April 1992 | |
CERTNM - Change of name certificate | 27 April 1992 | |
NEWINC - New incorporation documents | 11 March 1992 |