Date | Description |
2024-06-03 |
delete person Domenico Truncellito |
2024-06-03 |
insert person Mary-Lou Murphy |
2024-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, NO UPDATES |
2024-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLGER RUCKSTUHL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-12 |
delete phone +41 52 262 31 68 |
2023-09-12 |
delete phone +41 52 262 33 15 |
2023-09-12 |
update person_title Domenico Truncellito: Group Head of External Communications => Group Head of External Communications / Investor Relations |
2023-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-10 |
delete otherexecutives Christoph Ladner |
2023-08-10 |
delete person Christoph Ladner |
2023-08-10 |
delete phone +41 52 262 30 22 |
2023-08-10 |
insert phone +41 52 262 33 15 |
2023-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ZICKLER |
2023-04-21 |
insert alias Sulzer Ventures |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED MS EVA FREHNER |
2023-01-16 |
insert person Jill Lee |
2023-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-06-12 |
delete career_pages_linkeddomain gan-compliance.com |
2022-05-12 |
insert career_pages_linkeddomain gan-compliance.com |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2022-04-11 |
insert otherexecutives Markus Kammüller |
2022-04-11 |
insert person Markus Kammüller |
2022-03-11 |
delete index_pages_linkeddomain medmix.swiss |
2022-03-11 |
delete partner H&M |
2022-03-11 |
delete partner Worn Again |
2021-10-04 |
delete alias Sulzer APS |
2021-10-04 |
insert index_pages_linkeddomain medmix.swiss |
2021-10-04 |
insert product_pages_linkeddomain medmix.swiss |
2021-07-29 |
delete partner Swiss AVA Biochem |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-27 |
delete otherexecutives Lukas Braunschweiler |
2021-05-27 |
delete otherexecutives Marco Musetti |
2021-05-27 |
insert otherexecutives Dr. Suzanne Thoma |
2021-05-27 |
delete person Lukas Braunschweiler |
2021-05-27 |
delete person Marco Musetti |
2021-05-27 |
insert partner Swiss AVA Biochem |
2021-05-27 |
insert person Dr. Suzanne Thoma |
2021-04-11 |
insert alias Sulzer APS |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-01-16 |
insert partner H&M |
2021-01-16 |
insert partner Worn Again |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-02 |
delete address 93420 Villepinte, ZAC Paris Nord 2, CD 40, Paris Nord Villepinte Exhibition Centre, France |
2020-05-03 |
insert otherexecutives Alexey Moskov |
2020-05-03 |
insert person Alexey Moskov |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-04-15 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2020 |
2020-03-03 |
delete address IEC Expocentre, 14, Krasnopresnenskaya nab, 123100 Moscow, Russian Federation
Interplastica Moscow |
2020-03-03 |
delete address Rennes Exhibition Centre, La Haie Gautrais CS 27 211 - 35172 BRUZ Cedex, France |
2020-03-03 |
insert address 93420 Villepinte, ZAC Paris Nord 2, CD 40, Paris Nord Villepinte Exhibition Centre, France |
2020-01-29 |
delete address South Point Hotel & Casino 9777 S Las Vegas Blvd Las Vegas, Nevada 89183, United States of America |
2019-08-02 |
update statutory_documents DIRECTOR APPOINTED MRS VANESSA LORRAINE JACKSON |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAVEED HUSSAIN |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-01 |
delete address ICM - Internationales Congress Center München, Messe München GmbH, Messegelände, 81823 München, Germany |
2019-07-01 |
delete person Rajiv Damani |
2019-07-01 |
insert address South Point Hotel & Casino 9777 S Las Vegas Blvd Las Vegas, Nevada 89183, United States of America |
2019-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-04-02 |
insert address ICM - Internationales Congress Center München, Messe München GmbH, Messegelände, 81823 München, Germany |
2018-12-06 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DIETER ZICKLER |
2018-11-18 |
delete about_pages_linkeddomain google.com |
2018-11-18 |
delete casestudy_pages_linkeddomain google.com |
2018-11-18 |
delete index_pages_linkeddomain google.com |
2018-11-18 |
delete investor_pages_linkeddomain google.com |
2018-11-18 |
delete management_pages_linkeddomain google.com |
2018-11-18 |
delete partner_pages_linkeddomain google.com |
2018-11-18 |
delete product_pages_linkeddomain google.com |
2018-11-18 |
delete service_pages_linkeddomain google.com |
2018-11-18 |
insert about_pages_linkeddomain instagram.com |
2018-11-18 |
insert career_pages_linkeddomain instagram.com |
2018-11-18 |
insert casestudy_pages_linkeddomain instagram.com |
2018-11-18 |
insert index_pages_linkeddomain instagram.com |
2018-11-18 |
insert investor_pages_linkeddomain instagram.com |
2018-11-18 |
insert management_pages_linkeddomain instagram.com |
2018-11-18 |
insert partner_pages_linkeddomain instagram.com |
2018-11-18 |
insert product_pages_linkeddomain instagram.com |
2018-11-18 |
insert service_pages_linkeddomain instagram.com |
2018-11-18 |
insert terms_pages_linkeddomain instagram.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-16 |
delete otherexecutives Axel C. Heitmann |
2018-06-16 |
delete person Axel C. Heitmann |
2018-04-20 |
insert otherexecutives Dr. Lukas Braunschweiler |
2018-04-20 |
insert otherexecutives Hanne Birgitte |
2018-04-20 |
delete address Wartstrasse 73, Winterthur, Switzerland |
2018-04-20 |
insert person Dr. Lukas Braunschweiler |
2018-04-20 |
insert person Hanne Birgitte |
2018-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARTH BRADWELL |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2018-03-19 |
delete investor_pages_linkeddomain google.ch |
2018-03-19 |
insert address Wartstrasse 73, Winterthur, Switzerland |
2018-03-19 |
insert investor_pages_linkeddomain goo.gl |
2017-12-24 |
delete source_ip 185.49.16.74 |
2017-12-24 |
insert source_ip 77.74.96.156 |
2017-12-24 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2017-11-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULZER AG |
2017-09-06 |
update statutory_documents DIRECTOR APPOINTED MR NAVEED HUSSAIN |
2017-08-19 |
delete phone +82 2 3445 4000 |
2017-08-19 |
insert person Scott Tyre |
2017-08-19 |
insert phone +41 79 653 86 85 |
2017-08-19 |
insert phone +82 2 3445 4800 |
2017-06-11 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2017-06-08 |
delete company_previous_name LIKEAPPLY LIMITED |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-04 |
delete otherexecutives Christoph Ladner |
2017-05-04 |
delete fax +41 52 262 00 45 |
2017-05-04 |
delete person Matthias Hochuli |
2017-05-04 |
delete phone +41 52 262 34 41 |
2017-05-04 |
insert associated_investor H.I.G. Capital |
2017-05-04 |
insert management_pages_linkeddomain axel-heitmann.de |
2017-05-04 |
insert person Rainer Weihofen |
2017-05-04 |
update person_title Christoph Ladner: Head of Investor Relations; Function Head of Investor Relations => Function Head of Group Communications and Investor Relations; Investor and Media Relations; Head of Group Communications and Investor Relations |
2017-05-04 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-02-16 |
delete fax +41 52 262 03 02 |
2017-02-16 |
delete fax +41 52 262 03 93 |
2017-02-16 |
insert fax +41 52 262 32 62 |
2017-02-16 |
insert fax +41 52 262 32 82 |
2017-02-16 |
insert fax +41 52 262 37 46 |
2017-02-16 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2017-01-12 |
delete fax +41 52 262 00 40 |
2017-01-12 |
delete fax +41 52 262 00 60 |
2017-01-12 |
delete fax +41 52 262 01 01 |
2017-01-12 |
delete phone +41 52 262 11 22 |
2017-01-12 |
delete phone +41 52 262 11 55 |
2017-01-12 |
delete phone +41 52 262 20 22 |
2017-01-12 |
delete phone +41 52 262 42 08 |
2017-01-12 |
delete phone +41 52 262 72 72 |
2017-01-12 |
insert fax +41 52 262 31 00 |
2017-01-12 |
insert phone +41 52 262 30 00 |
2017-01-12 |
insert phone +41 52 262 30 22 |
2017-01-12 |
insert phone +41 52 262 31 11 |
2017-01-12 |
insert phone +41 52 262 32 08 |
2017-01-12 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2016-12-08 |
delete alias Sulzer AG |
2016-12-08 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2016-11-10 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2016-10-12 |
delete otherexecutives Oliver Bailer |
2016-10-12 |
delete person Oliver Bailer |
2016-10-12 |
insert alias Sulzer AG |
2016-10-12 |
update person_title Torsten Wintergerste: President; Division President Chemtech Ad Interim => Division President Chemtech; President |
2016-10-12 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2016-09-14 |
delete otherexecutives Peter Alexander |
2016-09-14 |
delete person Peter Alexander |
2016-09-14 |
delete phone +27 11 820 6360 |
2016-09-14 |
insert person Daniel Bischofberger |
2016-09-14 |
insert phone +27 11 820 6369 |
2016-09-14 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2016-08-17 |
delete chiefstrategyofficer Fabrice Billard |
2016-08-17 |
delete otherexecutives Fabrice Billard |
2016-08-17 |
delete person Fabrice Billard |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-22 |
insert otherexecutives Frédéric Lalanne |
2016-06-22 |
insert president Torsten Wintergerste |
2016-06-22 |
insert person Frédéric Lalanne |
2016-06-22 |
insert person Torsten Wintergerste |
2016-06-22 |
update robots_txt_status www.sulzer.com: 0 => 404 |
2016-05-13 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-05-13 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-04-11 |
delete otherexecutives Klaus Sturany |
2016-04-11 |
insert otherexecutives Axel C. Heitmann |
2016-04-11 |
insert otherexecutives Mikhail Lifshitz |
2016-04-11 |
delete person Klaus Sturany |
2016-04-11 |
insert alias Sulzer Management Ltd. |
2016-04-11 |
insert person Axel C. Heitmann |
2016-04-11 |
insert person Mikhail Lifshitz |
2016-04-11 |
update person_title Jill Lee: Member of the Board of Directors; Member of the Audit Committee; Member of the Nomination and Remuneration Committee; Member of the Audit Committee Member of the Nomination . => Member of the Board of Directors; Chairman of the Audit Committee; Member of the Nomination and Remuneration Committee; Chairman of the Audit Committee Member of the Nomination . |
2016-04-11 |
update person_title Marco Musetti: Member of the Board of Directors; Member of the Audit Committee; Member of the Nomination and Remuneration Committee; Member of the Audit Committee Member of the Nomination . => Member of the Board of Directors; Member of the Nomination and Remuneration Committee; Member of the Nomination and Remuneration Committe . |
2016-04-11 |
update person_title Thomas Glanzmann: Member of the Board of Directors; Member of the Strategy Committee; Chairman of the Nomination and Remuneration Committee Member of the Strategy Committee; Chairman of the Nomination and Remuneration Committee . => Chairman of the Nomination and Remuneration Committee Member of the Audit Committee; Member of the Board of Directors; Member of the Audit Committee; Chairman of the Nomination and Remuneration Committee . |
2016-04-11 |
update robots_txt_status www.sulzer.com: 404 => 0 |
2016-04-08 |
update statutory_documents 08/04/16 FULL LIST |
2016-02-24 |
insert chro Armand Sohet |
2016-02-24 |
insert otherexecutives Armand Sohet |
2016-02-24 |
insert person Armand Sohet |
2016-02-24 |
update person_description Gerhard Roiss => Gerhard Roiss |
2016-02-24 |
update person_description Gregoire Poux-Guillaume => Gregoire Poux-Guillaume |
2016-02-24 |
update person_description Matthias Bichsel => Matthias Bichsel |
2016-01-27 |
insert ceo Greg Poux-Guillaume |
2016-01-27 |
insert otherexecutives Greg Poux-Guillaume |
2016-01-27 |
delete terms_pages_linkeddomain comscore.com |
2016-01-27 |
insert person Greg Poux-Guillaume |
2016-01-27 |
insert terms_pages_linkeddomain google.com |
2015-10-26 |
delete source_ip 195.191.133.134 |
2015-10-26 |
insert source_ip 185.49.16.74 |
2015-08-30 |
delete ceo Klaus Stahlmann |
2015-08-30 |
delete otherexecutives Klaus Stahlmann |
2015-08-30 |
delete fax +41 52 262 00 25 |
2015-08-30 |
delete person Klaus Stahlmann |
2015-08-02 |
insert product_pages_linkeddomain bit.ly |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-08 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-05-02 |
delete investor_pages_linkeddomain facebook.com |
2015-05-02 |
delete investor_pages_linkeddomain linkedin.com |
2015-05-02 |
delete investor_pages_linkeddomain twitter.com |
2015-05-02 |
delete person Verena Goelkel |
2015-05-02 |
update person_title Gerhard Roiss: Member of the Board of Directors => Member of the Strategy Committee; Member of the Board of Directors |
2015-05-02 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2015-04-08 |
update statutory_documents 08/04/15 FULL LIST |
2015-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JEFFREY BRADWELL / 08/04/2015 |
2015-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN BONAS / 08/04/2015 |
2015-04-04 |
delete otherexecutives Luciano Respini |
2015-04-04 |
delete person Luciano Respini |
2015-04-04 |
insert product_pages_linkeddomain confirmsubscription.com |
2015-04-04 |
insert service_pages_linkeddomain confirmsubscription.com |
2015-04-04 |
update person_title Jill Lee: Member of the Board of Directors; Member of the Audit Committee => Member of the Board of Directors; Member of the Audit Committee; Member of the Nomination and Remuneration Committee; Member of the Audit Committee Member of the Nomination . |
2015-04-04 |
update person_title Klaus Sturany: Chairman of the Audit Committee / Member of the Strategy Committee; Chairman of the Audit Committee / Member of the Strategy .; Member of the Board of Directors; Chairman of the Audit Committee; Member of the Strategy Committee => Member of the Board of Directors; Chairman of the Audit Committee |
2015-04-04 |
update person_title Matthias Bichsel: Member of the Board of Directors; Member of the Strategy Committee => Vice Chairman of the Board / Member of the Strategy .; Vice Chairman of the Board; Member of the Board of Directors; Vice Chairman of the Board / Member of the Strategy Committee; Member of the Strategy Committee |
2015-04-04 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2015-03-07 |
delete chairman Manfred Wennemer |
2015-03-07 |
delete otherexecutives Kim Jackson |
2015-03-07 |
delete otherexecutives Scot Smith |
2015-03-07 |
insert chiefstrategyofficer Fabrice Billard |
2015-03-07 |
insert otherexecutives Fabrice Billard |
2015-03-07 |
insert otherexecutives Gerhard Roiss |
2015-03-07 |
delete contact_pages_linkeddomain apple.com |
2015-03-07 |
delete investor_pages_linkeddomain apple.com |
2015-03-07 |
delete management_pages_linkeddomain apple.com |
2015-03-07 |
delete person Alfred Gerber |
2015-03-07 |
delete person Jürgen Dormann |
2015-03-07 |
delete person Kim Jackson |
2015-03-07 |
delete person Manfred Wennemer |
2015-03-07 |
delete person Scot Smith |
2015-03-07 |
delete person Urs Fankhauser |
2015-03-07 |
delete product_pages_linkeddomain apple.com |
2015-03-07 |
insert person Fabrice Billard |
2015-03-07 |
insert person Gerhard Roiss |
2015-03-07 |
update person_title Matthias Hochuli: Deputy Media Spokesperson => Media Spokesperson |
2015-03-07 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2015-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DITTRICH |
2015-02-07 |
update person_title Oliver Bailer: Member of the Executive Committee; Executive; Division President of Sulzer Chemtech; President Chemtech => Member of the Executive Committee; Executive; Division President Chemtech; Division President of Sulzer Chemtech |
2015-01-30 |
update statutory_documents DIRECTOR APPOINTED MR HOLGER HANS-JOCHEM RUCKSTUHL |
2015-01-10 |
delete fax +27 11 820 62 05 |
2015-01-10 |
delete phone +27 11 820 62 52 |
2015-01-10 |
insert fax +27 11 820 6207 |
2015-01-10 |
insert fax +41 52 262 03 02 |
2015-01-10 |
insert phone +27 11 820 6360 |
2015-01-10 |
update person_description Matthias Bichsel => Matthias Bichsel |
2015-01-10 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2014-11-25 |
insert person Matthias Hochuli |
2014-11-25 |
insert phone +41 52 262 36 09 |
2014-11-25 |
update person_title Luciano Respini: Vice Chairman of the Board; Member of the Board of Directors => Vice Chairman of the Board; Member of the Board of Directors; Member of the Nomination and Remuneration Committee; Vice Chairman of the Board Member of the Nomination . |
2014-11-25 |
update person_title Marco Musetti: Member of the Audit Committee; Member of the Board of Directors => Member of the Board of Directors; Member of the Audit Committee; Member of the Audit Committee Member Nomination and .; Member of the Audit Committee / Member Nomination and Remuneration Committee |
2014-11-25 |
update person_title Thomas Glanzmann: Member of the Strategy Committee; Member of the Board of Directors => Member of the Board of Directors; Member of the Strategy Committee; Chairman of the Nomination and Remuneration Committee Member of the Strategy Committee; Chairman of the Nomination and Remuneration Committee . |
2014-11-25 |
update person_title Verena Goelkel: Head of Group Communications / Group Communications; Head of Group Communications; Function Head of Group Communications => Head of Group Communications; Function Head of Group Communications |
2014-11-13 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JOHANNES WILLI DITTRICH |
2014-10-28 |
update person_title Verena Goelkel: Head of Group Communications; Function Head of Group Communications => Head of Group Communications / Group Communications; Head of Group Communications; Function Head of Group Communications |
2014-10-28 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2014-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUERGEN BRANDT |
2014-09-23 |
delete address Zürcherstrasse 14, CH-8401 Winterthur, Switzerland |
2014-09-23 |
delete terms_pages_linkeddomain etracker.com |
2014-09-23 |
insert address Neuwiesenstrasse 15, CH-8401 Winterthur, Switzerland |
2014-09-23 |
insert alias Sulzer Pump Solutions Ireland Ltd. |
2014-09-23 |
insert investor_pages_linkeddomain apple.com |
2014-09-23 |
insert management_pages_linkeddomain apple.com |
2014-09-23 |
insert terms_pages_linkeddomain comscore.com |
2014-09-23 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2014-08-15 |
delete cfo Jürgen Brandt |
2014-08-15 |
delete chairman Marco Musetti |
2014-08-15 |
delete otherexecutives Jürgen Brandt |
2014-08-15 |
delete person Jürgen Brandt |
2014-08-15 |
insert contact_pages_linkeddomain apple.com |
2014-08-15 |
insert product_pages_linkeddomain apple.com |
2014-08-15 |
update person_description César Montenegro => César Montenegro |
2014-08-15 |
update person_description Jill Lee => Jill Lee |
2014-08-15 |
update person_description Klaus Stahlmann => Klaus Stahlmann |
2014-08-15 |
update person_description Klaus Sturany => Klaus Sturany |
2014-08-15 |
update person_description Luciano Respini => Luciano Respini |
2014-08-15 |
update person_description Marco Musetti => Marco Musetti |
2014-08-15 |
update person_description Matthias Bichsel => Matthias Bichsel |
2014-08-15 |
update person_description Peter Alexander => Peter Alexander |
2014-08-15 |
update person_description Peter Löscher => Peter Löscher |
2014-08-15 |
update person_description Thomas Dittrich => Thomas Dittrich |
2014-08-15 |
update person_description Thomas Glanzmann => Thomas Glanzmann |
2014-08-15 |
update person_title Jill Lee: Member of the Board of Directors => Member of the Audit Committee; Member of the Board of Directors |
2014-08-15 |
update person_title Klaus Sturany: Member of the Board of Directors => Chairman of the Audit Committee / Member of the Strategy Committee; Chairman of the Audit Committee / Member of the Strategy .; Member of the Board of Directors; Chairman of the Audit Committee; Member of the Strategy Committee |
2014-08-15 |
update person_title Marco Musetti: Member of the Supervisory Board; Member of the Board of Directors; Chairman of the Board => Member of the Audit Committee; Member of the Board of Directors |
2014-08-15 |
update person_title Matthias Bichsel: Member of the Executive Committee; Member of the Board of Directors => Member of the Strategy Committee; Member of the Board of Directors |
2014-08-15 |
update person_title Peter Löscher: Chairman of the Board of Directors; Chairman of the Board => Chairman of the Board / Chairman of the Strategy Committee; Chairman of the Board / Chairman of the Strategy .; Chairman of the Board; Chairman of the Strategy Committee |
2014-08-15 |
update person_title Thomas Glanzmann: Member of the Board of Directors => Member of the Strategy Committee; Member of the Board of Directors |
2014-08-15 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2014-08-07 |
update statutory_documents COMPANY BUSINESS/APPROVAL OF AUTHORITY TO SIGN WRITTEN RES OF COMPANYS SUBSIDARY 15/07/2014 |
2014-07-10 |
insert otherexecutives Christoph Ladner |
2014-07-10 |
delete address Zürcherstrasse 12 8401 Winterthur Switzerland |
2014-07-10 |
delete contact_pages_linkeddomain apple.com |
2014-07-10 |
delete email ne..@sulzer.com |
2014-07-10 |
delete email su..@sulzer.com |
2014-07-10 |
delete investor_pages_linkeddomain apple.com |
2014-07-10 |
delete management_pages_linkeddomain apple.com |
2014-07-10 |
delete person Laura Gasperi |
2014-07-10 |
delete person Tünde Kirstein |
2014-07-10 |
delete phone +41 52 262 40 90 |
2014-07-10 |
delete product_pages_linkeddomain apple.com |
2014-07-10 |
insert person Christoph Ladner |
2014-07-10 |
insert person Verena Goelkel |
2014-07-10 |
update person_title Klaus Stahlmann: Member of the Executive Committee; CEO; Member of the Executive Board; Ad Interim ) => Member of the Executive Committee; CEO |
2014-07-10 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-28 |
delete otherexecutives Philippe Dewitz |
2014-05-28 |
delete person Philippe Dewitz |
2014-05-28 |
update person_title Jürgen Brandt: Member of the Executive Committee; CFO => Member of the Executive Committee; CFO ( and Ad Interim Head of Investor Relations ); CFO; Function CFO ( and Ad Interim Head of Investor Relations ) |
2014-05-28 |
update person_title Klaus Stahlmann: Member of the Executive Committee; CEO => Member of the Executive Committee; CEO; Member of the Executive Board; Ad Interim ) |
2014-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-05-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-05-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN BONAS / 11/04/2014 |
2014-04-21 |
insert otherexecutives Thomas Dittrich |
2014-04-21 |
delete phone +41 52 262 34 30 |
2014-04-21 |
insert person Thomas Dittrich |
2014-04-08 |
update statutory_documents 08/04/14 FULL LIST |
2014-03-24 |
delete chairman Vladimir V. Kuznetsov |
2014-03-24 |
delete otherexecutives Peter Löscher |
2014-03-24 |
delete otherexecutives Vladimir V. Kuznetsov |
2014-03-24 |
insert chairman Peter Löscher |
2014-03-24 |
delete person Vladimir V. Kuznetsov |
2014-03-24 |
update person_title Luciano Respini: Member of the Board of Directors => Vice Chairman of the Board; Member of the Board of Directors |
2014-03-24 |
update person_title Matthias Bichsel: Member of the Executive Committee; Member of the Board of Directors; Proposed for Election to the Board => Member of the Executive Committee; Member of the Board of Directors |
2014-03-24 |
update person_title Peter Löscher: Member of the Executive Committee; Proposed for Election to the Board and for Election; Member of the Board of Directors => Chairman of the Board of Directors; Chairman of the Board |
2014-03-06 |
insert otherexecutives Kim Jackson |
2014-03-06 |
insert otherexecutives Matthias Bichsel |
2014-03-06 |
insert otherexecutives Peter Löscher |
2014-03-06 |
delete fax +41 52 262 03 79 |
2014-03-06 |
delete phone +41 52 262 20 96 |
2014-03-06 |
insert person Alfred Gerber |
2014-03-06 |
insert person Kim Jackson |
2014-03-06 |
insert person Matthias Bichsel |
2014-03-06 |
insert person Peter Löscher |
2014-03-06 |
insert person Urs Fankhauser |
2014-03-06 |
insert phone +41 52 262 34 30 |
2014-03-06 |
update person_description Oliver Bailer => Oliver Bailer |
2014-03-06 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2014-02-15 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2014-01-31 |
update person_title Vladimir V. Kuznetsov: Vice Chairman of the Board, Assuming Chairman Responsibilities .; Vice Chairman of the Board; Member of the Board of Directors; Chairman of the Board => Vice Chairman of the Board; Member of the Board of Directors; Vice Chairman of the Board, Acts As Chairman of the .; Chairman of the Board |
2014-01-17 |
update robots_txt_status www.sulzer.com: 200 => 404 |
2014-01-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-01-03 |
update robots_txt_status www.sulzer.com: 404 => 200 |
2013-12-20 |
update website_status NoTargetPages => OK |
2013-12-20 |
delete otherexecutives Alfred Gerber |
2013-12-20 |
delete otherexecutives Urs Fankhauser |
2013-12-20 |
insert otherexecutives Oliver Bailer |
2013-12-20 |
delete address Zürcherstrasse 14 8401 Winterthur Switzerland |
2013-12-20 |
delete person Alfred Gerber |
2013-12-20 |
delete person Urs Fankhauser |
2013-12-20 |
insert address Neuwiesenstrasse 15 8401 Winterthur Switzerland |
2013-12-20 |
insert person Oliver Bailer |
2013-12-20 |
update primary_contact Zürcherstrasse 14 8401 Winterthur Switzerland => Neuwiesenstrasse 15 8401 Winterthur Switzerland |
2013-09-27 |
update website_status IndexPageFetchError => NoTargetPages |
2013-09-18 |
update website_status NoTargetPages => IndexPageFetchError |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-26 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-21 |
update website_status Redirected => NoTargetPages |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-23 |
update statutory_documents 08/04/13 FULL LIST |
2013-05-15 |
update website_status OK => Redirected |
2013-05-03 |
update website_status Redirected => OK |
2013-05-03 |
delete phone +41 52 262 20 79 |
2013-05-03 |
insert phone +41 52 262 42 08 |
2013-05-03 |
update person_title Philippe Dewitz: Head of Investor Relations => Head of Investor Relations; Function Head of Investor Relations |
2013-02-27 |
update website_status Redirected |
2013-02-13 |
delete phone +41 52 262 36 80 |
2013-01-30 |
update website_status OK |
2013-01-23 |
update website_status ServerDown |
2012-12-23 |
insert fax +41 52 262 00 45 |
2012-12-23 |
insert phone +41 52 262 34 41 |
2012-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-30 |
update statutory_documents 08/04/12 FULL LIST |
2011-06-21 |
update statutory_documents DIRECTOR APPOINTED MR JUERGEN BRANDT |
2011-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PFAMMATTER |
2011-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-15 |
update statutory_documents 08/04/11 FULL LIST |
2010-09-24 |
update statutory_documents SECRETARY APPOINTED MRS JACQUELINE ANN BONAS |
2010-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BUTLER |
2010-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-04-29 |
update statutory_documents 08/04/10 FULL LIST |
2010-04-28 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL PFAMMATTER / 08/04/2010 |
2009-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents SECRETARY APPOINTED PAUL WILLIAM BUTLER |
2009-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD WHITELEY |
2009-03-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GARTH BRADWELL |
2009-03-04 |
update statutory_documents DIRECTOR APPOINTED GARTH JEFFREY BRADWELL |
2008-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2002-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/02 FROM:
WESTMEAD, FARNBOROUGH, HAMPSHIRE GU14 7LP |
2002-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-04-11 |
update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
2002-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-27 |
update statutory_documents SECRETARY RESIGNED |
2002-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
2001-03-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-07 |
update statutory_documents SECRETARY RESIGNED |
2001-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
1999-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-04-10 |
update statutory_documents RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS |
1998-06-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-04-24 |
update statutory_documents RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS |
1998-02-19 |
update statutory_documents ADOPT MEM AND ARTS 19/08/97 |
1998-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-22 |
update statutory_documents SHARES AGREEMENT OTC |
1997-06-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 |
1997-05-30 |
update statutory_documents COMPANY NAME CHANGED
LIKEAPPLY LIMITED
CERTIFICATE ISSUED ON 30/05/97 |
1997-05-15 |
update statutory_documents ADOPT MEM AND ARTS 15/04/97 |
1997-05-14 |
update statutory_documents £ NC 1000/20000000
15/04/97 |
1997-05-14 |
update statutory_documents NC INC ALREADY ADJUSTED 15/04/97 |
1997-05-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/97 |
1997-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/97 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU |
1997-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-03 |
update statutory_documents SECRETARY RESIGNED |
1997-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |