About

Registered Number: 06230975
Date of Incorporation: 30/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Bonham Drive, Eurolink Industrial Estate, Sittingbourne, Kent, ME10 3RY

 

Eurobond Adhesives Holdings Ltd was founded on 30 April 2007 with its registered office in Kent, it's status is listed as "Active". There is one director listed as Evans, Gill for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Gill 30 April 2007 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 10 July 2013
SH01 - Return of Allotment of shares 04 June 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 13 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 30 September 2009
RESOLUTIONS - N/A 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
123 - Notice of increase in nominal capital 14 August 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 27 May 2008
225 - Change of Accounting Reference Date 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
395 - Particulars of a mortgage or charge 27 June 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.