MONDI - History of Changes


DateDescription
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