ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Graham Storrie as a director on 2025-06-12

View Document

28/02/2528 February 2025 Statement of capital on 2025-02-28

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

08/12/228 December 2022 Change of details for Canaccord Genuity Wealth Limited as a person with significant control on 2022-03-01

View Document

18/11/2218 November 2022 Full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

10/02/2210 February 2022 Appointment of Mrs Jill Patricia Mcaleenan as a director on 2022-01-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

04/10/214 October 2021 Termination of appointment of Andrew Richard Kyle as a director on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Kate Alexandra Ramage as a secretary on 2021-10-01

View Document

04/10/214 October 2021 Notification of Canaccord Genuity Wealth Limited as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

04/10/214 October 2021 Registered office address changed from 6-8 George Street Edinburgh EH2 2PF Scotland to 40 Princes Street Edinburgh EH2 2BY on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr David Esfandi as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Graham Storrie as a director on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Peter Gordon Flavel as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Stephen Leigh Massey as a director on 2021-10-01

View Document

15/06/2015 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / ADAM & COMPANY PLC / 29/04/2018

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK IVORY

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOYD

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART DICKSON

View Document

09/10/199 October 2019 DIRECTOR APPOINTED PETER GORDON FLAVEL

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED ANDREW RICHARD KYLE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGAN

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM & COMPANY PLC

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED STUART MARTIN BALFOUR DICKSON

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DICKSON ANDERSON

View Document

12/02/1812 February 2018 CESSATION OF ADAM & COMPANY GROUP PLC AS A PSC

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA WILSON

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM & COMPANY PLC

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MISS KATE ALEXANDRA RAMAGE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY MORVEN GOW

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MS ANNA WILSON

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MARK JEREMY IVORY

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED SUSAN BOYD

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR DICKSON BROWN ANDERSON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FLAVEL

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA URQUHART

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXA HENDERSON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MILLER MCLEAN

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCRINDLE

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MICHAEL ROBERT REGAN

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MULHOLLAND

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA HAMILTON HENDERSON / 24/06/2016

View Document

27/05/1627 May 2016 AUDITOR'S RESIGNATION

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED PETER GORDON FLAVEL

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY

View Document

10/12/1510 December 2015 ADOPT ARTICLES 03/12/2015

View Document

10/12/1510 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY FALCONER

View Document

29/10/1529 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN EWART

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 DIRECTOR APPOINTED DIRECTOR BRIAN MARTIN MULHOLLAND

View Document

21/10/1421 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STORRIE / 01/10/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HAMILTON URQUHART / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA HAMILTON HENDERSON / 21/08/2014

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN FROST

View Document

29/10/1329 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAXWELL EWART / 02/05/2012

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY SALLY DOYLE

View Document

02/07/132 July 2013 SECRETARY APPOINTED MORVEN GOW

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR BRIAN MCCRINDLE

View Document

03/09/123 September 2012 DIRECTOR APPOINTED LINDA HAMILTON URQUHART

View Document

03/09/123 September 2012 DIRECTOR APPOINTED ALEXA HAMILTON HENDERSON

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR IAN MAXWELL EWART

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH COOMBS

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 22 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BYRON COOMBS / 01/11/2011

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLINGSON

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED GAVIN CHRISTOPHER FROST

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED GRAHAM STORRIE

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MRS KERRY ANN FALCONER

View Document

15/11/1015 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHIE

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ENTWISTLE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR HARRY MORGAN

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLIGAN

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARETH HOWLETT

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CATHIE / 01/08/2006

View Document

23/11/0923 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED JAMES HEDLEY RAWLINGSON

View Document

09/10/099 October 2009 DIRECTOR APPOINTED KENNETH BYRON COOMBS

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MILLER ROY MCLEAN

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR SIMON EDWARD CALLUM MILLER

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MICHAEL JOHN MORLEY

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATE, DIRECTOR BARRY MICHAEL MCCORKELL LOGGED FORM

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR WILSON

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN MCADAM

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY MCCORKELL

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DAWES

View Document

22/01/0922 January 2009 SECRETARY APPOINTED SALLY ANNE DOYLE

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY RONALD ALEXANDER

View Document

30/10/0830 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HACKETT / 30/10/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER HEDDERWICK

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS; AMEND

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 NC INC ALREADY ADJUSTED 23/08/02

View Document

12/09/0212 September 2002 NC INC ALREADY ADJUSTED 23/08/02

View Document

11/09/0211 September 2002 £ NC 100000/9100000 23/0

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

27/03/0027 March 2000 AUDITOR'S RESIGNATION

View Document

27/03/0027 March 2000 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 09/10/95; CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 AUDITOR'S RESIGNATION

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/11/935 November 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 AUDITOR'S RESIGNATION

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9230 July 1992 ALTER MEM AND ARTS 15/07/92

View Document

03/01/923 January 1992 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 22/10/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 09/10/89; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/11/8711 November 1987 ALTER MEM AND ARTS 141087

View Document

11/11/8711 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/879 November 1987 PUC2 99000 @ £1 ORD. 141087

View Document

03/11/873 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 141087

View Document

04/09/874 September 1987 ALTER MEM AND ARTS 090787

View Document

04/09/874 September 1987 PUC2 998 @ £1 ORD 9/7/87

View Document

04/09/874 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090787

View Document

04/09/874 September 1987 INC CAPITAL TO £100000 090787

View Document

25/08/8725 August 1987 G123 TO INC CAP TO £100000

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 COMPANY NAME CHANGED ADAM IMG LIMITED CERTIFICATE ISSUED ON 21/01/87

View Document

06/01/876 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/12/861 December 1986 CERTIFICATE OF INCORPORATION

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