Date | Description |
2023-10-09 |
update website_status IndexPageFetchError => InternalTimeout |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD YEA / 04/05/2023 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-04 |
update statutory_documents DIRECTOR APPOINTED ANKE GROTH |
2022-07-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK MARKET SERVICES LINK GROUP, 10TH FLOOR
CENTRAL SQUARE, 29 WELLINGTON STREET
LEEDS
LS1 4DL
UNITED KINGDOM |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-09 |
update statutory_documents DIRECTOR APPOINTED MR SAKUMZI JUSTICE MACOZOMA |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANYA FRATTO |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2022-04-08 |
update website_status OK => IndexPageFetchError |
2022-03-23 |
delete office_emails of..@mondigroup.com |
2022-03-23 |
delete email of..@mondigroup.com |
2022-02-05 |
delete ceo Peter Orisich |
2022-02-05 |
insert ceo Thomas Ott |
2022-02-05 |
delete person Peter Orisich |
2022-02-05 |
insert person Thomas Ott |
2022-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE JACQUELINE NICOLE REINICHE / 01/01/2022 |
2021-12-07 |
delete address BUILDING 1 1ST FLOOR AVIATOR PARK STATION ROAD ADDLESTONE SURREY KT15 2PG |
2021-12-07 |
insert address GROUND FLOOR, BUILDING 5 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY UNITED KINGDOM KT13 0NY |
2021-12-07 |
update registered_address |
2021-12-01 |
delete address Building 1, 1st floor
Aviator Park, Station Road
Addlestone
Surrey
KT15 2PG
United Kingdom |
2021-12-01 |
insert address Ground Floor, Building 5
The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
United Kingdom |
2021-12-01 |
update primary_contact Building 1, 1st floor
Aviator Park, Station Road
Addlestone
Surrey
KT15 2PG
United Kingdom => Ground Floor, Building 5
The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
United Kingdom |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE JACQUELINE NICOLE REINICHE / 22/11/2021 |
2021-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2021 FROM
BUILDING 1 1ST FLOOR
AVIATOR PARK STATION ROAD
ADDLESTONE
SURREY
KT15 2PG |
2021-09-22 |
delete personal_emails su..@mondigroup.com |
2021-09-22 |
delete email su..@mondigroup.com |
2021-09-22 |
delete person Suvra Datta |
2021-09-22 |
delete phone +44 1932 826 333 |
2021-08-22 |
delete otherexecutives Enoch Godongwana |
2021-08-22 |
delete person Enoch Godongwana |
2021-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ENOCH GODONGWANA |
2021-07-20 |
update person_description Dominique Reiniche => Dominique Reiniche |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-21 |
update statutory_documents ADOPT ARTICLES 06/05/2021 |
2021-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-12 |
delete otherexecutives Stephen Harris |
2021-05-12 |
delete index_pages_linkeddomain mypremiumpaper.net |
2021-05-12 |
delete partner UN World Food Programme |
2021-05-12 |
delete person Stephen Harris |
2021-05-12 |
update person_title Stephen Young: Non - Executive Director; Independent Non - Executive Director; Membership; Company Secretary => Senior Independent Director; Independent Non - Executive Director; Membership; Company Secretary |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS |
2021-04-22 |
update statutory_documents DIRECTOR APPOINTED DAME ANGELA ROSEMARY EMILY STRANK |
2021-04-22 |
update statutory_documents DIRECTOR APPOINTED MR SVEIN RICHARD BRANDTZAEG |
2021-04-22 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN MICHELLE CLARK |
2021-04-20 |
delete source_ip 104.20.37.35 |
2021-04-20 |
delete source_ip 104.20.38.35 |
2021-04-20 |
insert source_ip 172.67.32.220 |
2021-04-20 |
insert source_ip 104.20.64.91 |
2021-04-20 |
insert source_ip 104.20.65.91 |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-03-30 |
insert general_emails in..@jseinvestorservices.co.za |
2021-03-30 |
delete address 34 Beckenham Road
Beckenham
Kent
BR3 4TU
United Kingdom |
2021-03-30 |
delete index_pages_linkeddomain mymondi.net |
2021-03-30 |
delete index_pages_linkeddomain youtu.be |
2021-03-30 |
delete investor_pages_linkeddomain eurolandir.com |
2021-03-30 |
insert address 10th Floor
Central Square
29 Wellington Street
Leeds
LS1 4DL |
2021-03-30 |
insert email in..@jseinvestorservices.co.za |
2021-03-30 |
insert index_pages_linkeddomain mypremiumpaper.net |
2021-03-30 |
insert partner UN World Food Programme |
2021-03-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK ASSET SERVICES THE REGISTRY
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
UNITED KINGDOM |
2021-02-12 |
delete index_pages_linkeddomain media-server.com |
2021-02-12 |
insert index_pages_linkeddomain mymondi.net |
2021-02-12 |
insert index_pages_linkeddomain youtu.be |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW POWELL |
2020-09-26 |
delete index_pages_linkeddomain mymondi.net |
2020-09-15 |
insert person Lars Mallasch |
2020-09-15 |
update person_title Michael Hakes: Group HR Director; Member of the Leadership Team => Group HR Director; Lars Mallasch - Group Technical & Sustainability Director; Member of the Leadership Team |
2020-08-09 |
insert index_pages_linkeddomain media-server.com |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WALLIS KING / 01/04/2020 |
2020-06-20 |
insert index_pages_linkeddomain mymondi.net |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-05-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
2020-05-09 |
delete otherexecutives Philip Yea |
2020-05-09 |
insert chairman Philip Yea |
2020-05-09 |
update person_title Philip Yea: Independent Non - Executive Director; Non - Executive Director and Chair Designate => Chairman |
2020-04-24 |
delete casestudy_pages_linkeddomain box.com |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2020-04-02 |
delete ceo Peter Oswald |
2020-04-02 |
delete otherexecutives Peter Oswald |
2020-04-02 |
insert ceo Andrew King |
2020-04-02 |
insert otherexecutives Philip Yea |
2020-04-02 |
insert secretary Stephen Young |
2020-04-02 |
delete person Peter Oswald |
2020-04-02 |
insert person Philip Yea |
2020-04-02 |
update person_title Andrew King: Group CFO and Group CEO Designate; Executive Director; Member of the Leadership Team => Group CEO; Executive Director; Member of the Leadership Team |
2020-04-02 |
update person_title Stephen Young: Non - Executive Director; Independent Non - Executive Director; Membership => Non - Executive Director; Independent Non - Executive Director; Membership; Company Secretary |
2020-04-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP EDWARD YEA |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER OSWALD |
2020-03-28 |
delete cfo Andrew King |
2020-03-28 |
delete index_pages_linkeddomain media-server.com |
2020-03-28 |
update person_description Markus Gärtner => Markus Gärtner |
2020-03-28 |
update person_description Peter Oswald => Peter Oswald |
2020-03-28 |
update person_title Andrew King: Chief Financial Officer; Executive Director; Member of the Leadership Team => Group CFO and Group CEO Designate; Executive Director; Member of the Leadership Team |
2020-03-28 |
update person_title Peter Oswald: Executive Director; Chief Executive Officer; Member of the Leadership Team => Group CEO; Executive Director; Member of the Leadership Team |
2020-03-11 |
insert alias Mondi Finance Europe GmbH |
2020-03-01 |
insert index_pages_linkeddomain media-server.com |
2020-02-25 |
insert investor_pages_linkeddomain eurolandir.com |
2020-02-08 |
delete ceo Alessandro Dazza |
2020-02-08 |
insert ceo Gunilla Saltin |
2020-02-08 |
delete person Alessandro Dazza |
2020-02-08 |
update person_title Gunilla Saltin: Member of the Leadership Team; Group Technical & Sustainability Director => Chief Executive Officer; Member of the Leadership Team |
2020-01-27 |
update person_title David Williams: Chairman; Membership; Joint Chair => Chairman; Membership |
2019-12-06 |
delete person John Lindahl |
2019-12-06 |
insert person Gunilla Saltin |
2019-11-04 |
delete email in..@mondigroup.com |
2019-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE HARRIS / 24/10/2019 |
2019-10-19 |
insert personal_emails su..@mondigroup.com |
2019-10-19 |
delete person Kerry Cooper |
2019-10-19 |
insert email su..@mondigroup.com |
2019-10-19 |
insert person Suvra Datta |
2019-10-19 |
insert phone +44 1932 826 333 |
2019-10-14 |
delete ceo Georg Kasperkovitz |
2019-10-14 |
delete person Georg Kasperkovitz |
2019-10-14 |
insert industry_tag paper bag |
2019-09-23 |
delete alias Mondi Limited |
2019-09-18 |
delete personal_emails je..@mondigroup.com |
2019-09-18 |
delete address Marxergasse 4A
AT - 1030, Vienna |
2019-09-18 |
delete address PO Box 31024
4059 Merebank |
2019-09-18 |
delete email je..@mondigroup.com |
2019-09-18 |
delete phone +27 31 451 2111 |
2019-09-12 |
delete address 4th Floor, No.3 Melrose Boulevard
Melrose Arch, 2196, Gauteng,
Republic of South Africa |
2019-09-12 |
delete address Building 1, Aviator Park, Station Road, Addlestone, Surrey, KT15 2PG |
2019-09-12 |
delete fax +27 86 520 4688 |
2019-09-12 |
delete index_pages_linkeddomain media-server.com |
2019-09-12 |
delete phone + 27 11 994 5400 |
2019-09-12 |
insert registration_number 6209386 |
2019-09-07 |
delete secretary Stephen Young |
2019-09-07 |
insert otherexecutives Enoch Godongwana |
2019-09-07 |
insert person Enoch Godongwana |
2019-09-07 |
update person_title Stephen Young: Non - Executive Director; Independent Non - Executive Director; Membership; Member of the Nominations Committee; Member of the Sustainable Development Committee; Chairman of the Audit Committee; Company Secretary => Non - Executive Director; Independent Non - Executive Director; Membership; Member of the Nominations Committee; Member of the Sustainable Development Committee; Chairman of the Audit Committee |
2019-09-05 |
update statutory_documents DIRECTOR APPOINTED MR ENOCH GODONGWANA |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TSHAMANO PHASWANA |
2019-08-14 |
update statutory_documents 26/07/19 STATEMENT OF CAPITAL EUR 97110756 |
2019-08-13 |
update statutory_documents 26/07/19 STATEMENT OF CAPITAL EUR 73448161.0 |
2019-08-08 |
delete career_emails hr..@mondigroup.com |
2019-08-08 |
insert personal_emails je..@mondigroup.com |
2019-08-08 |
delete email hr..@mondigroup.com |
2019-08-08 |
insert email je..@mondigroup.com |
2019-08-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-08-01 |
delete secretary Philip Laubscher |
2019-08-01 |
insert secretary Stephen Young |
2019-08-01 |
delete alias Mondi Ltd |
2019-08-01 |
delete person Philip Laubscher |
2019-08-01 |
insert index_pages_linkeddomain media-server.com |
2019-08-01 |
insert investor_pages_linkeddomain media-server.com |
2019-08-01 |
update person_title Stephen Young: Non - Executive Director; Member of the DLC Audit Committee; Membership; Member of the DLC Sustainable Development Committee; Member of the DLC Nominations Committee => Non - Executive Director; Independent Non - Executive Director; Membership; Member of the Nominations Committee; Member of the Sustainable Development Committee; Chairman of the Audit Committee; Company Secretary |
2019-07-03 |
insert person Alessandro Dazza |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-05-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-12 |
delete investor_pages_linkeddomain media-server.com |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-04-11 |
delete index_pages_linkeddomain media-server.com |
2019-03-29 |
insert alias Mondi Way |
2019-03-29 |
update person_description Andrew King => Andrew King |
2019-03-29 |
update person_description David Williams => David Williams |
2019-03-29 |
update person_description Peter J Oswald => Peter J Oswald |
2019-03-29 |
update person_description Vivien McMenamin => Vivien McMenamin |
2019-03-21 |
delete email hr..@mondigroup.co.za |
2019-03-21 |
insert email hr..@mondigroup.com |
2019-03-09 |
insert index_pages_linkeddomain media-server.com |
2019-02-03 |
delete person Jennifer Buley |
2018-12-30 |
delete ceo Erik Bouts |
2018-12-30 |
delete person Erik Bouts |
2018-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE HARRIS / 11/12/2018 |
2018-10-30 |
delete career_pages_linkeddomain successfactors.eu |
2018-10-17 |
delete index_pages_linkeddomain media-server.com |
2018-10-07 |
delete ceo Clemens Willée |
2018-10-07 |
delete person Clemens Willée |
2018-10-07 |
insert person Markus Gärtner |
2018-09-02 |
delete career_pages_linkeddomain mondijobs.info.tr |
2018-09-02 |
delete person Nico Bouguerra |
2018-09-02 |
insert person Jennifer Buley |
2018-09-02 |
update person_title Kerry Cooper: Senior Communication Manager => Senior External Communication Manager |
2018-08-23 |
update robots_txt_status everyday.mondigroup.com: 200 => 404 |
2018-08-10 |
insert index_pages_linkeddomain media-server.com |
2018-08-10 |
insert person Kateřina Albrechtová |
2018-08-10 |
update person_title Clemens Willée: Chief Executive Officer, Packaging Paper; Member of the Leadership Team; Chief Executive Officer => Chief Executive Officer, Fibre Packaging / Paper; Chief Executive Officer; Member of the Leadership Team |
2018-08-10 |
update person_title Erik Bouts: Member of the Leadership Team; Chief Executive Officer, Fibre Packaging; Member of Committee; Chief Executive Officer => Member of the Leadership Team; Chief Executive Officer, Fibre Packaging / Converting; Member of Committee; Chief Executive Officer |
2018-08-02 |
insert investorrelations_emails ir@mondigroup.com |
2018-08-02 |
insert email ir@mondigroup.com |
2018-08-02 |
insert person Clara Valera |
2018-07-23 |
update robots_txt_status everyday.mondigroup.com: 404 => 200 |
2018-07-07 |
delete general_emails in..@mondigroup.com |
2018-07-07 |
delete email in..@mondigroup.com |
2018-06-18 |
insert office_emails of..@mondigroup.com |
2018-06-18 |
insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA |
2018-06-18 |
insert email of..@mondigroup.com |
2018-06-18 |
insert terms_pages_linkeddomain google.at |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-05-22 |
delete otherexecutives John Nicholas |
2018-05-22 |
delete index_pages_linkeddomain media-server.com |
2018-05-22 |
delete person John Nicholas |
2018-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS |
2018-05-14 |
delete otherexecutives Barbara Lederer |
2018-05-14 |
delete person Barbara Lederer |
2018-05-06 |
insert otherexecutives Stephen Young |
2018-05-06 |
delete source_ip 134.213.2.155 |
2018-05-06 |
insert person Stephen Young |
2018-05-06 |
insert source_ip 104.20.37.35 |
2018-05-06 |
insert source_ip 104.20.38.35 |
2018-05-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS THE REGISTRY
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
UNITED KINGDOM |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN GARETH YOUNG |
2018-04-24 |
update website_status DNSError => OK |
2018-04-24 |
delete office_emails of..@mondigroup.com |
2018-04-24 |
delete otherexecutives John Lindahl |
2018-04-24 |
delete personal_emails de..@mondigroup.com |
2018-04-24 |
delete website_emails ad..@aimsgroup.org.uk |
2018-04-24 |
insert chro Michael Hakes |
2018-04-24 |
insert general_emails en..@linkgroup.co.uk |
2018-04-24 |
insert otherexecutives Barbara Lederer |
2018-04-24 |
delete address 3, Unit 2, Blackwater Business Park, Mallusk Way
BT12 5GE |
2018-04-24 |
delete address Atkinson Way
Foxhills Industrial Park
DN15 8QJ
Scunthorpe, North Lincolnshire
GB |
2018-04-24 |
delete address Building 1, 1st floor, Aviator Park, Station Road
KT15 2PG
Addlestone
Surrey |
2018-04-24 |
delete address Churchill Way
Lomeshaye Industrial Estate
Nelson
BB9 6RT
Lancashire
United Kingdom |
2018-04-24 |
delete address Gateway House, Wesley Way, Benton Square
NE12 9TA, Long Benton |
2018-04-24 |
delete address Marxergasse 4A
A - 1030 Vienna |
2018-04-24 |
delete address Mondi Deeside
Parkway
Deeside Industrial Park
Deeside
CH5 2NS
Flintshire
United Kingdom |
2018-04-24 |
delete address Print Anglia
Burton Road,
NR6 6AX |
2018-04-24 |
delete address Unit 3, Imperial Park
WD24 4PP
Watford
Hertfordshire |
2018-04-24 |
delete address Unit 5, Broadfields Industrial Estate, Heywood
OL10 2TU |
2018-04-24 |
delete alias Mondi Aberdeen Ltd. |
2018-04-24 |
delete alias Mondi Nelson |
2018-04-24 |
delete alias Mondi SCP |
2018-04-24 |
delete alias Mondi Scunthorpe |
2018-04-24 |
delete alias Mondi Scunthorpe Ltd. |
2018-04-24 |
delete contact_pages_linkeddomain google.com |
2018-04-24 |
delete email ad..@aimsgroup.org.uk |
2018-04-24 |
delete email de..@mondigroup.com |
2018-04-24 |
delete email of..@mondigroup.com |
2018-04-24 |
delete email ss..@capitaregistrars.com |
2018-04-24 |
delete fax +27 (0)86 520 4688 |
2018-04-24 |
delete fax +44 (0)1932 826 351 |
2018-04-24 |
delete fax +44 1724 854652 |
2018-04-24 |
delete fax +44 2890 847 716 |
2018-04-24 |
delete fax +44 870 607 3130 |
2018-04-24 |
delete fax +44 870 607 3157 |
2018-04-24 |
delete fax +44 870 607 3158 |
2018-04-24 |
delete fax +44 870 607 3163 |
2018-04-24 |
delete fax +44 870 607 3168 |
2018-04-24 |
delete fax 0807 607 3106 |
2018-04-24 |
delete partner_pages_linkeddomain mondigroup.co.za |
2018-04-24 |
delete phone + 27 (0)11 994 5400 |
2018-04-24 |
delete phone +44 (0)1932 826 300 |
2018-04-24 |
delete phone +44 1530 505150 |
2018-04-24 |
delete phone +44 1724 295800 |
2018-04-24 |
delete phone +44 1932 826 384 |
2018-04-24 |
delete phone +44 2890 847 700 |
2018-04-24 |
delete phone +44 870 607 3102 |
2018-04-24 |
delete phone +44 870 607 3103 |
2018-04-24 |
delete phone +44 870 607 3104 |
2018-04-24 |
delete phone +44 870 607 3109 |
2018-04-24 |
delete phone +44 870 607 3112 |
2018-04-24 |
delete phone +44 870 607 3114 |
2018-04-24 |
delete phone +44 870 607 3132 |
2018-04-24 |
delete phone +44 870 607 3136 |
2018-04-24 |
delete phone +44 870 607 3159 |
2018-04-24 |
delete phone 0807 607 3106 |
2018-04-24 |
delete source_ip 104.25.21.116 |
2018-04-24 |
delete source_ip 104.25.22.116 |
2018-04-24 |
insert address 1601 S. California Ave,
Palo Alto, CA 94304, USA |
2018-04-24 |
insert address Marxergasse 4A
1030 Vienna
Austria |
2018-04-24 |
insert email en..@linkgroup.co.uk |
2018-04-24 |
insert index_pages_linkeddomain media-server.com |
2018-04-24 |
insert investor_pages_linkeddomain media-server.com |
2018-04-24 |
insert person Barbara Lederer |
2018-04-24 |
insert person Michael Hakes |
2018-04-24 |
insert source_ip 134.213.2.155 |
2018-04-24 |
insert terms_pages_linkeddomain aboutads.info |
2018-04-24 |
update person_description Dominique Reiniche => Dominique Reiniche |
2018-04-24 |
update person_description Peter Oswald => Peter Oswald |
2018-04-24 |
update person_title John Lindahl: Member of the Leadership Team; Group Technical Director => Member of the Leadership Team; Group Technical & Sustainability Director |
2018-04-24 |
update person_title Sara Sizer: Group Head of Communication & Marketing; Member of the Leadership Team => Member of the Leadership Team; Group Communication & Marketing Director |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
2017-11-02 |
update website_status OK => DNSError |
2017-10-26 |
insert website_emails ad..@aimsgroup.org.uk |
2017-10-26 |
delete address 1140 Arbor Drive
60446
Romeoville, Illinois
US |
2017-10-26 |
delete address 14591 State Highway 177
63755
Jackson, Missouri
US |
2017-10-26 |
delete address 1701 Jefferson Parkway
71602
Pine Bluff, Arkansas
US |
2017-10-26 |
delete address 222 E 34th Street apt 1822
10016
New York
NY |
2017-10-26 |
delete address 281 Hemphill Blvd.
31023
Eastman, Georgia |
2017-10-26 |
delete address 3501 Jefferson Parkway
P.O. Box 21240
71602
Pine Bluff, Arkansas
US |
2017-10-26 |
delete address 6820 Enterprise Drive
40214
Louisville, Kentucky
US |
2017-10-26 |
delete address Main Street Exchange Bldg
123 Main St W
55387
Waconia, Minnesota
US |
2017-10-26 |
delete alias Mondi Akrosil |
2017-10-26 |
delete alias Mondi Akrosil, LLC |
2017-10-26 |
delete alias Mondi Arcadia |
2017-10-26 |
delete alias Mondi Atlanta Office |
2017-10-26 |
delete alias Mondi Bags Pine Bluff |
2017-10-26 |
delete alias Mondi Bags USA, LLC |
2017-10-26 |
delete alias Mondi Eastman |
2017-10-26 |
delete alias Mondi Jackson, LLC |
2017-10-26 |
delete alias Mondi Lancaster |
2017-10-26 |
delete alias Mondi Leonia |
2017-10-26 |
delete alias Mondi Louisville |
2017-10-26 |
delete alias Mondi Minneapolis |
2017-10-26 |
delete alias Mondi Minneapolis Inc. |
2017-10-26 |
delete alias Mondi Pine Bluff |
2017-10-26 |
delete alias Mondi Pleasant Prairie |
2017-10-26 |
delete alias Mondi Romeoville |
2017-10-26 |
delete alias Mondi Romeoville Inc. |
2017-10-26 |
delete alias Mondi Salt Lake City |
2017-10-26 |
delete alias Mondi Wellsburg |
2017-10-26 |
delete fax +1 201 585 9122 |
2017-10-26 |
delete fax +1 262 997 3001 |
2017-10-26 |
delete fax +1 304 737 0035 |
2017-10-26 |
delete fax +1 318 263 7322 |
2017-10-26 |
delete fax +1 478 374 7917 |
2017-10-26 |
delete fax +1 502 363 3895 |
2017-10-26 |
delete fax +1 573 335-6172 |
2017-10-26 |
delete fax +1 630 37898 87 |
2017-10-26 |
delete fax +1 678 918 4177 |
2017-10-26 |
delete fax +1 740 653 5720 |
2017-10-26 |
delete fax +1 763 574 7250 |
2017-10-26 |
delete fax +1 801 972 4122 |
2017-10-26 |
delete fax +1 870 541 5095 |
2017-10-26 |
delete person Daniel 'Dani' Herzka |
2017-10-26 |
delete phone +1 201 585 8875 |
2017-10-26 |
delete phone +1 262 997 3000 |
2017-10-26 |
delete phone +1 304 737 3311 |
2017-10-26 |
delete phone +1 318 263 9503 |
2017-10-26 |
delete phone +1 478 374 7032 |
2017-10-26 |
delete phone +1 502 361 1371 |
2017-10-26 |
delete phone +1 516 942 2000 |
2017-10-26 |
delete phone +1 573 335-4900 |
2017-10-26 |
delete phone +1 630 37898 86 |
2017-10-26 |
delete phone +1 740 653 4102 |
2017-10-26 |
delete phone +1 763 574 2636 |
2017-10-26 |
delete phone +1 770 243 5410 |
2017-10-26 |
delete phone +1 801 972 3005 |
2017-10-26 |
delete phone +1 870 541 5000 |
2017-10-26 |
delete phone +1 870 727 9570 |
2017-10-26 |
delete phone 07605-2211 |
2017-10-26 |
insert address 3, Unit 2, Blackwater Business Park, Mallusk Way
BT12 5GE |
2017-10-26 |
insert address Atkinson Way
Foxhills Industrial Park
DN15 8QJ
Scunthorpe, North Lincolnshire
GB |
2017-10-26 |
insert address Building 1, 1st floor, Aviator Park, Station Road
KT15 2PG
Addlestone
Surrey |
2017-10-26 |
insert address Churchill Way
Lomeshaye Industrial Estate
Nelson
BB9 6RT
Lancashire
United Kingdom |
2017-10-26 |
insert address Gateway House, Wesley Way, Benton Square
NE12 9TA, Long Benton |
2017-10-26 |
insert address Mondi Deeside
Parkway
Deeside Industrial Park
Deeside
CH5 2NS
Flintshire
United Kingdom |
2017-10-26 |
insert address Print Anglia
Burton Road,
NR6 6AX |
2017-10-26 |
insert address Unit 3, Imperial Park
WD24 4PP
Watford
Hertfordshire |
2017-10-26 |
insert address Unit 5, Broadfields Industrial Estate, Heywood
OL10 2TU |
2017-10-26 |
insert alias Mondi Aberdeen Ltd. |
2017-10-26 |
insert alias Mondi Deeside |
2017-10-26 |
insert alias Mondi Nelson |
2017-10-26 |
insert alias Mondi SCP |
2017-10-26 |
insert alias Mondi Scunthorpe Ltd. |
2017-10-26 |
insert email ad..@aimsgroup.org.uk |
2017-10-26 |
insert fax +44 1724 854652 |
2017-10-26 |
insert fax +44 2890 847 716 |
2017-10-26 |
insert fax +44 870 607 3130 |
2017-10-26 |
insert fax +44 870 607 3157 |
2017-10-26 |
insert fax +44 870 607 3158 |
2017-10-26 |
insert fax +44 870 607 3163 |
2017-10-26 |
insert fax +44 870 607 3168 |
2017-10-26 |
insert fax 0807 607 3106 |
2017-10-26 |
insert phone +44 1530 505150 |
2017-10-26 |
insert phone +44 1724 295800 |
2017-10-26 |
insert phone +44 1932 826 384 |
2017-10-26 |
insert phone +44 2890 847 700 |
2017-10-26 |
insert phone +44 870 607 3102 |
2017-10-26 |
insert phone +44 870 607 3103 |
2017-10-26 |
insert phone +44 870 607 3104 |
2017-10-26 |
insert phone +44 870 607 3109 |
2017-10-26 |
insert phone +44 870 607 3112 |
2017-10-26 |
insert phone +44 870 607 3114 |
2017-10-26 |
insert phone +44 870 607 3132 |
2017-10-26 |
insert phone +44 870 607 3136 |
2017-10-26 |
insert phone +44 870 607 3159 |
2017-10-26 |
insert phone 0807 607 3106 |
2017-10-11 |
delete ceo Ron Traill |
2017-10-11 |
delete website_emails ad..@aimsgroup.org.uk |
2017-10-11 |
delete address 3, Unit 2, Blackwater Business Park, Mallusk Way
BT12 5GE |
2017-10-11 |
delete address Atkinson Way
Foxhills Industrial Park
DN15 8QJ
Scunthorpe, North Lincolnshire
GB |
2017-10-11 |
delete address Building 1, 1st floor, Aviator Park, Station Road
KT15 2PG
Addlestone
Surrey |
2017-10-11 |
delete address Churchill Way
Lomeshaye Industrial Estate
Nelson
BB9 6RT
Lancashire
United Kingdom |
2017-10-11 |
delete address Gateway House, Wesley Way, Benton Square
NE12 9TA, Long Benton |
2017-10-11 |
delete address Mondi Deeside
Parkway
Deeside Industrial Park
Deeside
CH5 2NS
Flintshire
United Kingdom |
2017-10-11 |
delete address Print Anglia
Burton Road,
NR6 6AX |
2017-10-11 |
delete address Unit 3, Imperial Park
WD24 4PP
Watford
Hertfordshire |
2017-10-11 |
delete address Unit 5, Broadfields Industrial Estate, Heywood
OL10 2TU |
2017-10-11 |
delete alias Mondi Aberdeen Ltd. |
2017-10-11 |
delete alias Mondi Deeside |
2017-10-11 |
delete alias Mondi Nelson |
2017-10-11 |
delete alias Mondi Scunthorpe Ltd. |
2017-10-11 |
delete email ad..@aimsgroup.org.uk |
2017-10-11 |
delete fax +44 1724 854652 |
2017-10-11 |
delete fax +44 2890 847 716 |
2017-10-11 |
delete fax +44 870 607 3130 |
2017-10-11 |
delete fax +44 870 607 3157 |
2017-10-11 |
delete fax +44 870 607 3158 |
2017-10-11 |
delete fax +44 870 607 3163 |
2017-10-11 |
delete fax +44 870 607 3168 |
2017-10-11 |
delete fax 0807 607 3106 |
2017-10-11 |
delete investor_pages_linkeddomain media-server.com |
2017-10-11 |
delete person Ron Traill |
2017-10-11 |
delete phone +44 1530 505150 |
2017-10-11 |
delete phone +44 1724 295800 |
2017-10-11 |
delete phone +44 1932 826 384 |
2017-10-11 |
delete phone +44 2890 847 700 |
2017-10-11 |
delete phone +44 870 607 3102 |
2017-10-11 |
delete phone +44 870 607 3103 |
2017-10-11 |
delete phone +44 870 607 3104 |
2017-10-11 |
delete phone +44 870 607 3109 |
2017-10-11 |
delete phone +44 870 607 3112 |
2017-10-11 |
delete phone +44 870 607 3114 |
2017-10-11 |
delete phone +44 870 607 3132 |
2017-10-11 |
delete phone +44 870 607 3136 |
2017-10-11 |
delete phone +44 870 607 3159 |
2017-10-11 |
delete phone 0807 607 3106 |
2017-10-11 |
insert address 1140 Arbor Drive
60446
Romeoville, Illinois
US |
2017-10-11 |
insert address 14591 State Highway 177
63755
Jackson, Missouri
US |
2017-10-11 |
insert address 1701 Jefferson Parkway
71602
Pine Bluff, Arkansas
US |
2017-10-11 |
insert address 222 E 34th Street apt 1822
10016
New York
NY |
2017-10-11 |
insert address 281 Hemphill Blvd.
31023
Eastman, Georgia |
2017-10-11 |
insert address 3501 Jefferson Parkway
P.O. Box 21240
71602
Pine Bluff, Arkansas
US |
2017-10-11 |
insert address 6820 Enterprise Drive
40214
Louisville, Kentucky
US |
2017-10-11 |
insert address Main Street Exchange Bldg
123 Main St W
55387
Waconia, Minnesota
US |
2017-10-11 |
insert alias Mondi Akrosil |
2017-10-11 |
insert alias Mondi Akrosil, LLC |
2017-10-11 |
insert alias Mondi Arcadia |
2017-10-11 |
insert alias Mondi Atlanta Office |
2017-10-11 |
insert alias Mondi Bags Pine Bluff |
2017-10-11 |
insert alias Mondi Bags USA, LLC |
2017-10-11 |
insert alias Mondi Eastman |
2017-10-11 |
insert alias Mondi Jackson LLC |
2017-10-11 |
insert alias Mondi Lancaster |
2017-10-11 |
insert alias Mondi Leonia |
2017-10-11 |
insert alias Mondi Louisville |
2017-10-11 |
insert alias Mondi Minneapolis |
2017-10-11 |
insert alias Mondi Minneapolis Inc. |
2017-10-11 |
insert alias Mondi Pine Bluff |
2017-10-11 |
insert alias Mondi Pleasant Prairie |
2017-10-11 |
insert alias Mondi Romeoville |
2017-10-11 |
insert alias Mondi Romeoville Inc. |
2017-10-11 |
insert alias Mondi Salt Lake City |
2017-10-11 |
insert alias Mondi Wellsburg |
2017-10-11 |
insert fax +1 201 585 9122 |
2017-10-11 |
insert fax +1 262 997 3001 |
2017-10-11 |
insert fax +1 304 737 0035 |
2017-10-11 |
insert fax +1 318 263 7322 |
2017-10-11 |
insert fax +1 478 374 7917 |
2017-10-11 |
insert fax +1 502 363 3895 |
2017-10-11 |
insert fax +1 573 335-6172 |
2017-10-11 |
insert fax +1 630 37898 87 |
2017-10-11 |
insert fax +1 678-918-4177 |
2017-10-11 |
insert fax +1 740 653 5720 |
2017-10-11 |
insert fax +1 763 574 7250 |
2017-10-11 |
insert fax +1 801 972 4122 |
2017-10-11 |
insert fax +1 870 541 5095 |
2017-10-11 |
insert person Daniel 'Dani' Herzka |
2017-10-11 |
insert phone +1 201 585 8875 |
2017-10-11 |
insert phone +1 262 997 3000 |
2017-10-11 |
insert phone +1 304 737 3311 |
2017-10-11 |
insert phone +1 318 263 9503 |
2017-10-11 |
insert phone +1 478 374 7032 |
2017-10-11 |
insert phone +1 502 361 1371 |
2017-10-11 |
insert phone +1 516 942 2000 |
2017-10-11 |
insert phone +1 573 335-4900 |
2017-10-11 |
insert phone +1 630 37898 86 |
2017-10-11 |
insert phone +1 740 653 4102 |
2017-10-11 |
insert phone +1 763 574 2636 |
2017-10-11 |
insert phone +1 770-243-5410 |
2017-10-11 |
insert phone +1 801 972 3005 |
2017-10-11 |
insert phone +1 870 541 5000 |
2017-10-11 |
insert phone +1 870 727 9570 |
2017-10-11 |
insert phone 07605-2211 |
2017-10-04 |
insert ceo Vivien McMenamin |
2017-10-04 |
insert person Vivien McMenamin |
2017-09-18 |
delete index_pages_linkeddomain media-server.com |
2017-09-18 |
insert person Sara Sizer |
2017-09-09 |
delete source_ip 162.13.87.173 |
2017-09-09 |
insert source_ip 104.25.21.116 |
2017-09-09 |
insert source_ip 104.25.22.116 |
2017-09-02 |
delete source_ip 104.25.21.116 |
2017-09-02 |
delete source_ip 104.25.22.116 |
2017-09-02 |
insert source_ip 162.13.87.173 |
2017-08-18 |
delete phone +44 208 639 3399 |
2017-08-18 |
insert phone +44 371 664 0300 |
2017-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WALLIS KING / 13/08/2017 |
2017-08-11 |
delete person Cornelia Hulla |
2017-08-04 |
insert index_pages_linkeddomain media-server.com |
2017-08-04 |
insert investor_pages_linkeddomain media-server.com |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-20 |
delete about_pages_linkeddomain surveymonkey.com |
2017-05-20 |
delete career_pages_linkeddomain surveymonkey.com |
2017-05-20 |
delete contact_pages_linkeddomain surveymonkey.com |
2017-05-20 |
delete index_pages_linkeddomain surveymonkey.com |
2017-05-20 |
delete investor_pages_linkeddomain surveymonkey.com |
2017-05-20 |
delete management_pages_linkeddomain surveymonkey.com |
2017-05-20 |
delete partner_pages_linkeddomain surveymonkey.com |
2017-05-20 |
delete product_pages_linkeddomain surveymonkey.com |
2017-05-20 |
delete terms_pages_linkeddomain surveymonkey.com |
2017-05-20 |
update person_title Cornelia Hulla: Group Head of Human Resources; Founding Member of the German Federal Association of HR Managers; Member of the Leadership Team; HR Director, Europe & International => Group Head of Human Resources; Founding Member of the German Federal Association of HR Managers; Member of the Leadership Team |
2017-05-13 |
delete ceo David Hathorn |
2017-05-13 |
delete otherexecutives Anne Quinn |
2017-05-13 |
delete otherexecutives David Hathorn |
2017-05-13 |
insert ceo Clemens Willée |
2017-05-13 |
insert ceo Erik Bouts |
2017-05-13 |
insert ceo Georg Kasperkovitz |
2017-05-13 |
insert ceo Peter Orisich |
2017-05-13 |
delete address Diversity
Careers contacts
South Africa
South Africa Division
PO Box 31024
4059 Merebank |
2017-05-13 |
delete address Travancore Drive
ZA - 4052, Merebank
PO Box 31024
4059 Merebank |
2017-05-13 |
delete fax +27 31 451 1343 |
2017-05-13 |
delete person Anne Quinn |
2017-05-13 |
delete person David Hathorn |
2017-05-13 |
insert person Clemens Willée |
2017-05-13 |
insert person Erik Bouts |
2017-05-13 |
insert person Georg Kasperkovitz |
2017-05-13 |
insert person Peter Orisich |
2017-05-13 |
update person_description Peter Oswald => Peter Oswald |
2017-05-13 |
update person_title Cornelia Hulla: HR Director, Europe & International => Group Head of Human Resources; Founding Member of the German Federal Association of HR Managers; Member of the Leadership Team; HR Director, Europe & International |
2017-05-13 |
update person_title Peter Oswald: Executive Director; Member of the Leadership Team; Chief Executive Officer: Europe & International Division; Chief Executive Officer => Member of the DLC Sustainable Development Committee; Member of the Mondi Limited Social and Ethics Committee; Member of the Leadership Team; Chief Executive Officer |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE QUINN |
2017-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HATHORN |
2017-04-26 |
insert about_pages_linkeddomain surveymonkey.com |
2017-04-26 |
insert career_pages_linkeddomain surveymonkey.com |
2017-04-26 |
insert contact_pages_linkeddomain surveymonkey.com |
2017-04-26 |
insert index_pages_linkeddomain surveymonkey.com |
2017-04-26 |
insert investor_pages_linkeddomain surveymonkey.com |
2017-04-26 |
insert management_pages_linkeddomain surveymonkey.com |
2017-04-26 |
insert partner_pages_linkeddomain surveymonkey.com |
2017-04-26 |
insert product_pages_linkeddomain surveymonkey.com |
2017-04-26 |
insert terms_pages_linkeddomain surveymonkey.com |
2017-04-11 |
update statutory_documents 11/04/17 STATEMENT OF CAPITAL EUR 102827429.4 |
2017-04-06 |
update person_description Dominique Reiniche => Dominique Reiniche |
2017-03-15 |
delete fax +44 870 607 3154 |
2017-03-15 |
delete fax +44 870 607 3162 |
2017-03-15 |
delete phone +44 870 607 3108 |
2017-03-15 |
delete phone +44 870 607 3143 |
2017-03-15 |
insert address Churchill Way
Lomeshaye Industrial Estate
Nelson
BB9 6RT
Lancashire
United Kingdom |
2017-03-15 |
insert address Mondi Deeside
Parkway
Deeside Industrial Park
Deeside
CH5 2NS
Flintshire
United Kingdom |
2017-03-15 |
insert alias Mondi Deeside |
2017-03-15 |
insert alias Mondi Nelson |
2017-03-08 |
delete index_pages_linkeddomain media-server.com |
2017-03-02 |
delete general_emails co..@antalis.co.uk |
2017-03-02 |
delete email co..@antalis.co.uk |
2017-03-02 |
delete email of..@antalis.co.uk |
2017-03-02 |
delete email of..@antalis.co.uk |
2017-03-02 |
delete person Jim Stanley |
2017-03-02 |
insert index_pages_linkeddomain media-server.com |
2017-02-15 |
delete office_emails no..@antalis.co.uk |
2017-02-15 |
delete office_emails sc..@antalis.co.uk |
2017-02-15 |
delete address 0, Mallusk, Belfast, United Kingdom |
2017-02-15 |
delete address Burton Road,
0, Norwich, Norfolk, United Kingdom |
2017-02-15 |
delete address C3, Charles Park, Crossways Boulevard, Crossways Business Park
0, Greenhithe, Kent, United Kingdom |
2017-02-15 |
delete address Gateway House, Wesley Way, Benton Square
0, Long Benton, Newcastle upon Tyne, United Kingdom |
2017-02-15 |
delete address Site 3, Unit 2, Blackwater Business Park, Mallusk Way
Mallusk, Belfast |
2017-02-15 |
delete address Unit 3, Imperial Park
0, Watford, United Kingdom |
2017-02-15 |
delete address Unit 5, Broadfields Industrial Estate, Heywood
0, Manchester, United Kingdom |
2017-02-15 |
delete email an..@antalis.co.uk |
2017-02-15 |
delete email lo..@antalis.co.uk |
2017-02-15 |
delete email mi..@antalis.co.uk |
2017-02-15 |
delete email no..@antalis.co.uk |
2017-02-15 |
delete email no..@antalis.co.uk |
2017-02-15 |
delete email no..@antalis.co.uk |
2017-02-15 |
delete email sc..@antalis.co.uk |
2017-02-15 |
delete email so..@antalis.co.uk |
2017-02-15 |
delete email we..@antalis.co.uk |
2017-02-15 |
insert address 3, Unit 2, Blackwater Business Park, Mallusk Way
BT12 5GE |
2017-02-15 |
insert address Access 18, King's Weston Lane,
BS11 8HT, Avonmouth, Bristol, United Kingdom |
2017-02-15 |
insert address C3, Charles Park, Crossways Boulevard, Crossways Business Park
DA9 9BT, Greenhithe, Kent, United Kingdom |
2017-02-15 |
insert address Gateway House, Wesley Way, Benton Square
NE12 9TA, Long Benton |
2017-02-15 |
insert address Print Anglia
Burton Road,
NR6 6AX |
2017-02-15 |
insert address Print Scotland
Royton Road, Deans Industrial, Livingston
EH54 8AL, West Lothian, United Kingdom |
2017-02-15 |
insert address Unit 3, Imperial Park
WD24 4PP
Watford
Hertfordshire |
2017-02-15 |
insert address Unit 3, Imperial Park
WD24 4PP, Watford, United Kingdom |
2017-02-15 |
insert address Unit 5, Broadfields Industrial Estate, Heywood
OL10 2TU |
2017-02-05 |
delete source_ip 162.13.87.173 |
2017-02-05 |
insert source_ip 104.25.21.116 |
2017-02-05 |
insert source_ip 104.25.22.116 |
2017-02-02 |
delete source_ip 104.25.21.116 |
2017-02-02 |
delete source_ip 104.25.22.116 |
2017-02-02 |
insert source_ip 162.13.87.173 |
2017-01-06 |
update statutory_documents DIRECTOR APPOINTED MS TANYA DIANNE FRATTO |
2017-01-05 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER LOUISE HAMPSHIRE |
2017-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL HUNT |
2017-01-02 |
delete personal_emails ca..@mondigroup.com |
2017-01-02 |
delete secretary Carol Hunt |
2017-01-02 |
insert otherexecutives Tanya Fratto |
2017-01-02 |
delete email ca..@mondigroup.com |
2017-01-02 |
delete person Carol Hunt |
2017-01-02 |
insert person Tanya Fratto |
2016-12-24 |
delete source_ip 162.13.87.173 |
2016-12-24 |
insert source_ip 104.25.21.116 |
2016-12-24 |
insert source_ip 104.25.22.116 |
2016-12-21 |
delete support_emails se..@bueroprofi.at |
2016-12-21 |
delete address Obachgasse 32
1220, Wien |
2016-12-21 |
delete address Obachgasse 32
1220, Wien, Austria |
2016-12-21 |
delete address Wiedner Hauptstraße 150
1050, Wien, Austria |
2016-12-21 |
delete email of..@antalis.at |
2016-12-21 |
delete email se..@bueroprofi.at |
2016-12-21 |
delete source_ip 104.25.21.116 |
2016-12-21 |
delete source_ip 104.25.22.116 |
2016-12-21 |
insert address Handelskai 388, Top 762
1020, Wien, Austria |
2016-12-21 |
insert address Modecenterstraße 17 / Objekt 2 / 7.OG / B
1110, Wien |
2016-12-21 |
insert address Objekt 2 / 7.OG / B
1110, Wien, Austria |
2016-12-21 |
insert contact_pages_linkeddomain google.at |
2016-12-21 |
insert source_ip 162.13.87.173 |
2016-12-18 |
insert office_emails of..@mondigroup.com |
2016-12-18 |
insert personal_emails de..@mondigroup.com |
2016-12-18 |
delete address Building 1, 1st Floor
Aviator Park, Station Road
Addlestone Surrey
UK, KT15 2PG |
2016-12-18 |
insert email de..@mondigroup.com |
2016-12-18 |
insert email je..@mondigroup.com |
2016-12-18 |
insert email of..@mondigroup.com |
2016-12-18 |
insert fax +44 1932 826 351 |
2016-12-11 |
delete source_ip 194.232.117.149 |
2016-12-11 |
insert source_ip 104.25.21.116 |
2016-12-11 |
insert source_ip 104.25.22.116 |
2016-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CECILLE QUINN / 25/07/2016 |
2016-07-03 |
delete address Davide Lovato
Via Mazzini, 21
IT - 35010, San Pietro in Gu |
2016-07-03 |
delete person Markus Malschinger |
2016-07-03 |
insert address Raffaello Mazzola
Via Mazzini, 21
IT - 35010, San Pietro in Gu |
2016-07-03 |
insert person Klaus Haberfellner |
2016-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEF OSWALD / 08/01/2015 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-06-08 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-05-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-16 |
update website_status DomainNotFound => OK |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-10 |
update statutory_documents 11/04/16 NO MEMBER LIST |
2016-04-28 |
update website_status FailedRobots => OK |
2016-04-28 |
delete address Operating since 1988, the Eastman site of Mondi USA |
2016-04-28 |
delete address Raffaello Mazzola
Via Mazzini, 21
IT - 35010, San Pietro |
2016-04-28 |
delete address Rob Epler
281 Hemphill Blvd.
US |
2016-04-28 |
delete alias Mondi USA LLC |
2016-04-28 |
delete fax +48 17 581 82 33 |
2016-04-28 |
delete phone +39 049 945 84 00 |
2016-04-28 |
delete phone +48 17 581 82 25 |
2016-04-28 |
insert address Davide Lovato
Via Mazzini, 21
IT - 35010, San Pietro in Gu |
2016-04-28 |
insert address Peter Windeit
281 Hemphill Blvd.
US |
2016-04-28 |
insert fax +48 17 58 18 230 |
2016-04-28 |
insert phone +39 (0)49 94 58 411 |
2016-04-28 |
insert phone +48 17 58 18 241-44 |
2016-04-28 |
update person_description Andrew King => Andrew King |
2016-04-28 |
update person_description David Hathorn => David Hathorn |
2016-04-28 |
update person_description John Lindahl => John Lindahl |
2016-04-28 |
update person_description Peter Oswald => Peter Oswald |
2016-04-28 |
update person_description Ron Traill => Ron Traill |
2016-04-28 |
update person_title Collette van Staden: PR & Communications Officer => Corporate Affairs Manager |
2016-04-28 |
update robots_txt_status www.mondigroup.com: 404 => 200 |
2016-03-03 |
update website_status FlippedRobots => FailedRobots |
2016-02-13 |
update website_status OK => FlippedRobots |
2015-12-31 |
insert alias Mondi Jackson LLC |
2015-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TSHAMANO MOHAU FREDERIK PHASWANA / 30/11/2015 |
2015-11-26 |
delete person Thobeka Zimu |
2015-11-26 |
insert person Collette van Staden |
2015-10-20 |
delete alias Mondi Fowler |
2015-10-16 |
delete address Henning Talgoe
Årvollskogen 90
NO - 1529, Moss |
2015-10-16 |
delete fax +47 69 24 26 99 |
2015-10-16 |
delete phone +47 69 24 26 05 |
2015-10-13 |
delete otherexecutives Imogen Mkhize |
2015-10-13 |
insert otherexecutives Dominique Reiniche |
2015-10-13 |
delete fax +49 9645 8022 |
2015-10-13 |
delete person Imogen Mkhize |
2015-10-13 |
delete person Volkmar Nüssel |
2015-10-13 |
insert address 3 Surykova St., building 37
UA - 03035, Kiev |
2015-10-13 |
insert fax +38 44 586 2655 |
2015-10-13 |
insert fax +49 9645 930 40 |
2015-10-13 |
insert person Dominique Reiniche |
2015-10-13 |
insert person Markus Malschinger |
2015-10-13 |
insert phone +38 44 586 2644 |
2015-10-01 |
update statutory_documents DIRECTOR APPOINTED DOMINIQUE JACQUELINE NICOLE REINICHE |
2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMOGEN MKHIZE |
2015-09-12 |
delete address 3 Surykova St., building 37
UA - 03035, Kiev |
2015-09-12 |
delete fax +38 44 586 2655 |
2015-09-12 |
delete phone +38 44 586 2644 |
2015-06-30 |
delete address Keith Downing
281 Hemphill Blvd.
US |
2015-06-30 |
insert address Rob Epler
281 Hemphill Blvd.
US |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-29 |
update statutory_documents 11/04/15 NO MEMBER LIST |
2015-04-19 |
delete address Carlos Schleske
Av. San Nicolás 249, Col. Cuauhtémoc
MX - 66450, San Nicolás |
2015-04-19 |
delete address Carlos Schleske
Calle Pino No. 3100, Zona Industrial Nombre de Dios
MX - 31110, Chihuahua |
2015-04-19 |
insert address Carlos Martinez
Av. San Nicolás 249, Col. Cuauhtémoc
MX - 66450, San Nicolás |
2015-04-19 |
insert address Carlos Martinez
Calle Pino No. 3100, Zona Industrial Nombre de Dios
MX - 31110, Chihuahua |
2015-04-19 |
update person_description David Hathorn => David Hathorn |
2015-04-19 |
update person_description John Lindahl => John Lindahl |
2015-04-19 |
update person_description Peter Oswald => Peter Oswald |
2015-04-19 |
update person_description Ron Traill => Ron Traill |
2015-03-16 |
update website_status FailedRobotsLimitReached => OK |
2015-03-16 |
delete address 7 Western Arterial, Alton
ZA - 3900, Richards Bay |
2015-03-16 |
delete address Péter Tóth
Sales
Tószegi út 2
HU - 5000, Szolnok |
2015-03-16 |
delete alias Mondi Bad Rappenau GmbH |
2015-03-16 |
delete alias Mondi Coating (Thailand) Co. Ltd. |
2015-03-16 |
delete alias Mondi Film Technology Co. Ltd. |
2015-03-16 |
delete alias Mondi Inncoat GmbH |
2015-03-16 |
delete alias Mondi Ipoh Sdn. Bhd. |
2015-03-16 |
delete alias Mondi Kuala Lumpur Sdn. Bhd. |
2015-03-16 |
delete alias Mondi Osterburken GmbH |
2015-03-16 |
delete alias Mondi Packaging Bags Ukraine L.L.C. |
2015-03-16 |
delete alias Mondi Paper Sales Deutschland GmbH |
2015-03-16 |
delete alias Mondi Raubling GmbH |
2015-03-16 |
delete alias Mondi Sendenhorst GmbH |
2015-03-16 |
delete alias Mondi Szczecin Sp. z o.o. |
2015-03-16 |
delete alias Mondi Tokyo KK |
2015-03-16 |
delete alias Mondi Trading (Beijing) Co., Ltd |
2015-03-16 |
delete alias Mondi Trebsen GmbH |
2015-03-16 |
delete alias Mondi Warszawa Sp. z o.o. |
2015-03-16 |
delete fax +27 0 86 649 2116 |
2015-03-16 |
delete fax +43 (0)1 790 13-960 |
2015-03-16 |
delete person Collette van Staden |
2015-03-16 |
delete person Péter Tóth |
2015-03-16 |
delete phone +27 0 31 451 2232 |
2015-03-16 |
delete phone +27 0 35 902 2491 |
2015-03-16 |
insert address 7 Western Arterial, Lot 6724, Alton
ZA - 3900, Richards Bay |
2015-03-16 |
insert address Marxergasse 4A
AT - 1030, Vienna |
2015-03-16 |
insert address P.O. Box 1551
ZA - 3900, Richards Bay
South Africa |
2015-03-16 |
insert address Raffaello Mazzola
Via Mazzini, 21
IT - 35010, San Pietro |
2015-03-16 |
insert alias Mondi Ansbach |
2015-03-16 |
insert alias Mondi Mielec |
2015-03-16 |
insert fax +27 86 520 4688 |
2015-03-16 |
insert fax +43 1 790 13-960 |
2015-03-16 |
insert fax +44 1932 826 350 |
2015-03-16 |
insert person Thobeka Zimu |
2015-03-16 |
insert phone + 27 11 994 5400 |
2015-03-16 |
insert phone +27 0 35 902 2111 |
2015-03-16 |
insert phone +44 1932 826 300 |
2014-10-27 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-06-09 |
update website_status OK => FailedRobots |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-14 |
update statutory_documents 11/04/14 FULL LIST |
2014-03-20 |
delete address Kelsenstrasse 7
A - 1032 Vienna |
2014-03-20 |
delete fax +380 44 586 2655 |
2014-03-20 |
delete fax +49 (0)2461 623 163 |
2014-03-20 |
delete phone +380 44 586 2644 |
2014-03-20 |
delete phone +49 (0)2461 623 0 |
2014-03-20 |
insert address Marxergasse 4A
A - 1030 Vienna |
2014-03-20 |
insert fax +38 44 586 2655 |
2014-03-20 |
insert fax +49 2461 623 163 |
2014-03-20 |
insert phone +38 44 586 2644 |
2014-03-20 |
insert phone +49 2461 623 0 |
2013-12-17 |
delete alias Mondi Lindlar GmbH |
2013-12-17 |
delete person Odd-lot Offer |
2013-10-28 |
insert alias Mondi Paper Sales Deutschland GmbH |
2013-09-10 |
delete otherexecutives Cyril Ramaphosa |
2013-09-10 |
insert otherexecutives Fred Phaswana |
2013-09-10 |
delete alias Mondi Consumer Packaging Technologies GmbH |
2013-09-10 |
delete fax +33 235 092538 |
2013-09-10 |
delete person Cyril Ramaphosa |
2013-09-10 |
delete phone +33 232 899462 |
2013-09-10 |
insert person Fred Phaswana |
2013-09-10 |
insert phone +33 6 80 11 18 42 |
2013-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/07/13 TREASURY CAPITAL EUR 83863.6 |
2013-08-21 |
update statutory_documents 30/07/13 TREASURY CAPITAL EUR 0 |
2013-08-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/07/13 TREASURY CAPITAL EUR 19318.2 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-05 |
update statutory_documents DIRECTOR APPOINTED MR TSHAMANO MOHAU FREDERIK PHASWANA |
2013-05-31 |
insert person Odd-lot Offer |
2013-05-31 |
update person_description Anne Quinn => Anne Quinn |
2013-05-31 |
update person_description David Williams => David Williams |
2013-05-31 |
update person_description Imogen Mkhize => Imogen Mkhize |
2013-05-31 |
update person_description John Nicholas => John Nicholas |
2013-05-31 |
update person_description Stephen Harris => Stephen Harris |
2013-05-31 |
update person_title Cyril Ramaphosa: Member of the Board of Directors; Executive Chairman of Shanduka Group ( Proprietary ) Limited; Joint Chairman => Joint Chairma N; Member of the Board of Directors; Executive Chairman of Shanduka Group ( Proprietary ) Limited; Joint Chairman |
2013-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATAMELA RAMAPHOSA |
2013-04-23 |
update statutory_documents 11/04/13 FULL LIST |
2013-04-06 |
delete alias Mondi Lohne GmbH |
2013-02-19 |
insert alias Mondi Paper Sales GmbH |
2012-12-12 |
delete address Collette van Staden
MSAD Communications Manager
7 Western Arterial, Alton
ZA - 3900, Richards Bay |
2012-12-12 |
update person_title Collette van Staden |
2012-11-05 |
delete email ir@mondigroup.com |
2012-11-05 |
delete email me..@mondigroup.com |
2012-11-05 |
delete email mo..@fd.com |
2012-11-05 |
delete phone +27 11 994 5400 |
2012-11-05 |
delete phone +44 (0) 207 269 7233 |
2012-11-05 |
delete registration_number 6209386 |
2012-10-24 |
delete address Collette van Staden
Public Relations and Communications Manager
Western Arterial
ZA - 3900, Richards Bay |
2012-10-24 |
delete phone 00 27 35 902 2491 |
2012-10-24 |
delete phone 00 27 35902 2263 |
2012-10-24 |
insert address Collette van Staden
MSAD Communications Manager
7 Western Arterial, Alton
ZA - 3900, Richards Bay |
2012-10-24 |
insert phone +27 (0) 31 451 2232 |
2012-10-24 |
insert phone +27 (0) 35 902 2491 |
2012-10-24 |
insert phone +27 (0) 86 649 2116 |
2012-10-24 |
update person_description Powell Duffryn |
2012-10-24 |
update person_title Anne Quinn |
2012-10-24 |
update person_title Collette van Staden |
2012-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-04-17 |
update statutory_documents 11/04/12 NO MEMBER LIST |
2011-09-01 |
update statutory_documents CONSOLIDATION
30/06/11 |
2011-08-22 |
update statutory_documents SUB-DIVISION
30/06/11 |
2011-08-15 |
update statutory_documents SUB-DIVISION
30/06/11 |
2011-07-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-06-06 |
update statutory_documents 06/06/11 STATEMENT OF CAPITAL EUR 102827429.40 |
2011-05-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-13 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-05-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MATTHEWS |
2011-04-19 |
update statutory_documents 11/04/11 BULK LIST |
2011-03-01 |
update statutory_documents DIRECTOR APPOINTED STEPHEN CLIVE HARRIS |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEPHEN MATTHEWS / 15/07/2010 |
2010-06-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EQUINITI
HOLM OAK HOLM OAK BUSINESS PARK
WOODS WAY GORING-BY-SEA
WORTHING
WEST SUSSEX
BN12 4FE |
2010-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-05-20 |
update statutory_documents ADOPT ARTICLES 06/05/2010 |
2010-05-07 |
update statutory_documents 11/04/10 FULL LIST |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN MKHIZE / 16/10/2009 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEF OSWALD / 16/10/2009 |
2009-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANNE HUNT / 20/10/2009 |
2009-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WALLIS KING / 16/10/2009 |
2009-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HATHORN / 16/10/2009 |
2009-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATAMELA CYRIL RAMAPHOSA / 16/10/2009 |
2009-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 16/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN MKHIZE / 16/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEF OSWALD / 16/10/2009 |
2009-10-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD NICHOLAS |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CECILLE QUINN / 02/09/2009 |
2009-10-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN PARKER |
2009-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-27 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2009-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2009-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KING / 01/01/2009 |
2008-10-23 |
update statutory_documents DIRECTOR APPOINTED ANDREW CHARLES WALLIS KING |
2008-10-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL HOLLINGWORTH |
2008-10-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-10-07 |
update statutory_documents ALTER ARTICLES 07/05/2008 |
2008-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-13 |
update statutory_documents ALTER ARTICLES 07/05/2008 |
2008-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MATTHEWS / 09/05/2008 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 11/04/08; BULK LIST AVAILABLE SEPARATELY |
2008-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE QUINN / 01/04/2008 |
2008-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MATTHEWS / 01/04/2008 |
2008-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-08-31 |
update statutory_documents INTIAL ACCOUNTS MADE UP TO 02/07/07 |
2007-07-25 |
update statutory_documents CONSO S-DIV
02/07/07 |
2007-07-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2007-07-02 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-12 |
update statutory_documents CONVE
28/05/07 |
2007-06-12 |
update statutory_documents NC INC ALREADY ADJUSTED
28/05/07 |
2007-06-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-06-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-12 |
update statutory_documents NC INC ALREADY ADJUSTED 28/05/07 |
2007-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-06-12 |
update statutory_documents ALLOT SHARES S166 28/05/07 |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-05-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 |
2007-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
C/O HACKWOOD SECRETARIES, ONE SILK STREET, LONDON, EC2Y 8HQ |
2007-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-15 |
update statutory_documents SECRETARY RESIGNED |
2007-05-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-11 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2007-05-11 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2007-04-17 |
update statutory_documents COMPANY NAME CHANGED
HACKPLIMCO NO.119 PLC
CERTIFICATE ISSUED ON 17/04/07 |
2007-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |