EP1422355B1 - Plaque de coffrage et procédés de fabrication et d'installation relatifs - Google Patents

Plaque de coffrage et procédés de fabrication et d'installation relatifs Download PDF

Info

Publication number
EP1422355B1
EP1422355B1 EP03025904A EP03025904A EP1422355B1 EP 1422355 B1 EP1422355 B1 EP 1422355B1 EP 03025904 A EP03025904 A EP 03025904A EP 03025904 A EP03025904 A EP 03025904A EP 1422355 B1 EP1422355 B1 EP 1422355B1
Authority
EP
European Patent Office
Prior art keywords
shuttering
concrete
recesses
shuttering panel
plates
Prior art date
Legal status (The legal status is an assumption and is not a legal conclusion. Google has not performed a legal analysis and makes no representation as to the accuracy of the status listed.)
Expired - Lifetime
Application number
EP03025904A
Other languages
German (de)
English (en)
Other versions
EP1422355A1 (fr
Inventor
Stefan Portmann
Harald Krüger
Current Assignee (The listed assignees may be inaccurate. Google has not performed a legal analysis and makes no representation or warranty as to the accuracy of the list.)
Pakon AG
Original Assignee
Ankaba AG
Priority date (The priority date is an assumption and is not a legal conclusion. Google has not performed a legal analysis and makes no representation as to the accuracy of the date listed.)
Filing date
Publication date
Application filed by Ankaba AG filed Critical Ankaba AG
Publication of EP1422355A1 publication Critical patent/EP1422355A1/fr
Application granted granted Critical
Publication of EP1422355B1 publication Critical patent/EP1422355B1/fr
Anticipated expiration legal-status Critical
Expired - Lifetime legal-status Critical Current

Links

Images

Classifications

    • EFIXED CONSTRUCTIONS
    • E04BUILDING
    • E04BGENERAL BUILDING CONSTRUCTIONS; WALLS, e.g. PARTITIONS; ROOFS; FLOORS; CEILINGS; INSULATION OR OTHER PROTECTION OF BUILDINGS
    • E04B5/00Floors; Floor construction with regard to insulation; Connections specially adapted therefor
    • E04B5/16Load-carrying floor structures wholly or partly cast or similarly formed in situ
    • E04B5/32Floor structures wholly cast in situ with or without form units or reinforcements
    • EFIXED CONSTRUCTIONS
    • E04BUILDING
    • E04GSCAFFOLDING; FORMS; SHUTTERING; BUILDING IMPLEMENTS OR AIDS, OR THEIR USE; HANDLING BUILDING MATERIALS ON THE SITE; REPAIRING, BREAKING-UP OR OTHER WORK ON EXISTING BUILDINGS
    • E04G11/00Forms, shutterings, or falsework for making walls, floors, ceilings, or roofs
    • E04G11/06Forms, shutterings, or falsework for making walls, floors, ceilings, or roofs for walls, e.g. curved end panels for wall shutterings; filler elements for wall shutterings; shutterings for vertical ducts
    • E04G11/08Forms, which are completely dismantled after setting of the concrete and re-built for next pouring
    • E04G11/085End form panels for walls
    • EFIXED CONSTRUCTIONS
    • E04BUILDING
    • E04BGENERAL BUILDING CONSTRUCTIONS; WALLS, e.g. PARTITIONS; ROOFS; FLOORS; CEILINGS; INSULATION OR OTHER PROTECTION OF BUILDINGS
    • E04B5/00Floors; Floor construction with regard to insulation; Connections specially adapted therefor
    • E04B5/16Load-carrying floor structures wholly or partly cast or similarly formed in situ
    • E04B5/32Floor structures wholly cast in situ with or without form units or reinforcements
    • E04B2005/322Floor structures wholly cast in situ with or without form units or reinforcements with permanent forms for the floor edges
    • EFIXED CONSTRUCTIONS
    • E04BUILDING
    • E04BGENERAL BUILDING CONSTRUCTIONS; WALLS, e.g. PARTITIONS; ROOFS; FLOORS; CEILINGS; INSULATION OR OTHER PROTECTION OF BUILDINGS
    • E04B5/00Floors; Floor construction with regard to insulation; Connections specially adapted therefor
    • E04B5/16Load-carrying floor structures wholly or partly cast or similarly formed in situ
    • E04B5/32Floor structures wholly cast in situ with or without form units or reinforcements
    • E04B2005/324Floor structures wholly cast in situ with or without form units or reinforcements with peripheral anchors or supports

Claims (14)

  1. Panneau de coffrage (10) en béton comprenant une structure d'armature (12) en forme de filet et des évidements (11), dans la zone desquels des ouvertures pour le passage de fers d'armature (35) et/ou de moyens de fixation (33) peuvent être fabriquées de façon simplifiée, caractérisé en ce qu'on utilise comme matériau de béton un béton autocompactant et très fluide et en ce que, mis à part les évidements (11), le panneau présente une épaisseur (D) homogène comprise entre 10 mm et 20 mm.
  2. Panneau de coffrage selon la revendication 1, caractérisé en ce qu'il présente dans la zone des évidements (11) une épaisseur résiduelle de béton (d) autour de la structure d'armature (12), qui est comprise de préférence entre 0,5 mm et 5 mm, mais est en particulier d'environ 2 mm.
  3. Panneau de coffrage selon l'une quelconque des revendications 1 ou 2, caractérisé en ce qu'au moins une partie des évidements (11) est conçue de manière à être ouverte en direction d'une bordure du panneau de coffrage (10).
  4. Panneau de coffrage selon l'une quelconque des revendications 1 à 3, caractérisé en ce que, mis à part les évidements (11), il présente une épaisseur (D) homogène de 15 mm.
  5. Panneau de coffrage selon l'une quelconque des revendications 1 à 4, caractérisé en ce qu'il présente au moins un côté étroit (14), qui répond, en ce qui concerne son aspect lisse, aux exigences imposées au béton apparent.
  6. Panneau de coffrage selon l'une quelconque des revendications 1 à 5, caractérisé en ce qu'il présente une surface rugueuse et/ou structurée au moins sur l'une de ses surfaces latérales (13).
  7. Panneau de coffrage selon l'une quelconque des revendications 1 à 6, caractérisé en ce que la structure d'armature (12) est un tissu en forme de filet, de préférence avec une largeur de maille de l'ordre de 5 mm, ou un non-tissé à grandes mailles.
  8. Panneau de coffrage selon l'une quelconque des revendications 1 à 7, caractérisé en ce qu'il est doté d'une plaque d'étanchéité (51) s'étendant sur la longueur (L), disposée transversalement au panneau et dépassant à chaque fois sur le côté.
  9. Panneau de coffrage selon la revendication 8, caractérisé en ce que, pour améliorer l'ancrage de la plaque d'étanchéité (51), il est prévu dans le panneau de coffrage (10) au moins une plaque perforée (55), qui est noyée à plat dans le panneau de coffrage (10) et est reliée fixement à la plaque d'étanchéité (51).
  10. Panneau de coffrage selon l'une quelconque des revendications 8 ou 9, caractérisé en ce que la plaque d'étanchéité (51) réalisée en particulier sous forme de tôle métallique est dotée d'un revêtement (56), qui se lie de façon étanche à l'eau avec du béton frais.
  11. Procédé pour fabriquer simultanément plusieurs panneaux de coffrage selon l'une quelconque des revendications 1 à 10, caractérisé en ce qu'on utilise un coffrage (20), qui comprend une auge de coffrage (21), à l'intérieur de laquelle sont placées des plaques de moulage (22) par paires dans le sens contraire les unes par rapport aux autres, des cavités (24) étant présentes entre les plaques de moulage (22), les plaques de moulage (22) présentant des saillies (23) pour la réalisation des évidements (11) dans les panneaux de coffrage (10) et une structure d'armature (12) étant disposée entre chaque paire de plaques de moulage (22) et procédé dans lequel les cavités (24) entre les paires de plaques de moulage (22) sont coulées en une opération avec du béton s'autocompactant.
  12. Procédé selon la revendication 11, caractérisé en ce que les plaques de moulage (22) sont des plaques ou des feuilles en matière plastique formées par emboutissage, de préférence avec une épaisseur comprise entre 0,5 mm et 3 mm.
  13. Procédé selon l'une quelconque des revendications 11 ou 12, caractérisé en ce que des nopes (25) saillantes sont réalisées sur les saillies (23) des plaques de moulage (22), nopes par lesquelles des plaques de moulage (22) disposées dans le coffrage (20) à chaque fois par paires dans le sens contraire les unes par rapport aux autres sont maintenues à un faible espacement réciproque.
  14. Procédé pour fixer des panneaux de coffrage (10) selon l'une quelconque des revendications 1 à 10 pour la fabrication d'un coffrage, caractérisé par le clouage, vissage ou similaire des panneaux de coffrage (10) à travers leurs évidements (11).
EP03025904A 2002-11-21 2003-11-12 Plaque de coffrage et procédés de fabrication et d'installation relatifs Expired - Lifetime EP1422355B1 (fr)

Applications Claiming Priority (2)

Application Number Priority Date Filing Date Title
CH19582002 2002-11-21
CH19582002 2002-11-21

Publications (2)

Publication Number Publication Date
EP1422355A1 EP1422355A1 (fr) 2004-05-26
EP1422355B1 true EP1422355B1 (fr) 2011-11-02

Family

ID=32181950

Family Applications (1)

Application Number Title Priority Date Filing Date
EP03025904A Expired - Lifetime EP1422355B1 (fr) 2002-11-21 2003-11-12 Plaque de coffrage et procédés de fabrication et d'installation relatifs

Country Status (2)

Country Link
EP (1) EP1422355B1 (fr)
AT (1) ATE531864T1 (fr)

Families Citing this family (5)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
EP1947256B1 (fr) * 2007-01-17 2016-03-23 Pino Albanese Dispositif de coffrage
EP1947255B1 (fr) * 2007-01-17 2019-03-13 Pino Albanese Armature pour plaques de décoffrage
EP2093339B1 (fr) 2008-02-22 2018-04-11 Pakon AG Dispositif de fixation d'un joint sur une plaque de coffrage
DE202009004804U1 (de) * 2009-05-12 2010-10-14 Peca-Verbundtechnik Gmbh Schalungssystem
DE102020108172A1 (de) * 2020-03-25 2021-09-30 Jochen Röttinger Schalung zur Herstellung von Betonfertigteilen

Family Cites Families (4)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
SE431667B (sv) * 1982-06-15 1984-02-20 Tremix Ab System for anvendning vid gjutning av betonggolv samt sett och form for tillverkning av i systemet ingaende balkar
GB8709877D0 (en) * 1987-04-27 1987-06-03 Clifton R A Concrete screed rails
GB8826206D0 (en) * 1988-11-09 1988-12-14 Cliffstone Products Ltd Concrete screed rails
EP0519146B1 (fr) * 1991-06-17 1995-01-18 Brefeba N.V. Coffrage d'about

Also Published As

Publication number Publication date
EP1422355A1 (fr) 2004-05-26
ATE531864T1 (de) 2011-11-15

Similar Documents

Publication Publication Date Title
DE3016963A1 (de) Einsetz-baustein fuer gebaeudewaende und verfahren zum konstruieren von gebaeuden unter verwendung derartiger bausteine
AT410567B (de) Deckenrandschalenelement sowie verwendung desselben
DE2438890A1 (de) Vorgefertigte elemente fuer trennwaende und mauerwerke und mit derartigen elementen gebaute mauern und waende
DE202007010509U1 (de) Schiene zur Aufnahme von Seilschlaufen für Fertigbauteile
DE102008013206B4 (de) Verfahren zum Verbinden von Betonfertigteilen und damit hergestelltes Bauwerk
DE202004004965U1 (de) Schalungselement
DE19722449A1 (de) Abschalelement
EP1422355B1 (fr) Plaque de coffrage et procédés de fabrication et d'installation relatifs
EP2439350B1 (fr) Elément de coffrage
DE2129490A1 (de) Feuchtigkeitsdichte Lage oder Schicht fuer Bauwerke
DE19516098B4 (de) Deckenrandschalungselement sowie Verfahren und Vorrichtung zu seiner Herstellung
EP2093339B1 (fr) Dispositif de fixation d'un joint sur une plaque de coffrage
EP3341170A1 (fr) Dispositif dispositif de coffrage de bord
DE2111730A1 (de) Bauelement fuer Gebaeudewaende
DE7709966U1 (de) Zweischichtenplatte, insbesondere bodenplatte fuer spiel- und sportplaetze
EP0299353B1 (fr) Méthode de réalisation d'éléments pour constructions à coffrages permanents et éléments fabriqués selon le procédé
DE202007000445U1 (de) Schalung zum Erzeugen einer Sollrissstelle
EP1229177A2 (fr) Procédé d'étanchéification d'un joint de bétonnage et joint d'étanchéité correspondant
DE102012021213A1 (de) Randschalungselement und Randschalungs-Verfahren
DE2553242A1 (de) Verfahren zur ausbildung von dehnungsfugen in einer betonplatte und dehnungsfugenprofil
DE102019130867A1 (de) Vorrichtung zur Abdichtung von Betonfugen
EP2543793B1 (fr) Procédé de fabrication et de pose de baguette de sol
DE10105929B4 (de) Verfahren zum Herstellen eines Formteils aus Beton oder Mörtel, nach dem Verfahren hergestelltes Formteil sowie dessen Verwendung
DE19513664A1 (de) Dämmelement zur schalldämmenden Lagerung von Gebäudeteilen
EP4310265A1 (fr) Procédé d'installation d'un élément d'évacuation d'eau et élément d'entrée d'évacuation d'eau destiné à être intégré dans un sol praticable

Legal Events

Date Code Title Description
PUAI Public reference made under article 153(3) epc to a published international application that has entered the european phase

Free format text: ORIGINAL CODE: 0009012

17P Request for examination filed

Effective date: 20031112

AK Designated contracting states

Kind code of ref document: A1

Designated state(s): AT BE BG CH CY CZ DE DK EE ES FI FR GB GR HU IE IT LI LU MC NL PT RO SE SI SK TR

AX Request for extension of the european patent

Extension state: AL LT LV MK

AKX Designation fees paid

Designated state(s): AT BE BG CH CY CZ DE DK EE ES FI FR GB GR HU IE IT LI LU MC NL PT RO SE SI SK TR

17Q First examination report despatched

Effective date: 20061208

GRAP Despatch of communication of intention to grant a patent

Free format text: ORIGINAL CODE: EPIDOSNIGR1

RTI1 Title (correction)

Free format text: SHUTTERING PLATE AND METHODS OF MAKING AND INSTALLING SAME

GRAS Grant fee paid

Free format text: ORIGINAL CODE: EPIDOSNIGR3

GRAA (expected) grant

Free format text: ORIGINAL CODE: 0009210

AK Designated contracting states

Kind code of ref document: B1

Designated state(s): AT BE BG CH CY CZ DE DK EE ES FI FR GB GR HU IE IT LI LU MC NL PT RO SE SI SK TR

REG Reference to a national code

Ref country code: GB

Ref legal event code: FG4D

Free format text: NOT ENGLISH

REG Reference to a national code

Ref country code: CH

Ref legal event code: EP

REG Reference to a national code

Ref country code: IE

Ref legal event code: FG4D

REG Reference to a national code

Ref country code: DE

Ref legal event code: R096

Ref document number: 50314042

Country of ref document: DE

Effective date: 20120105

REG Reference to a national code

Ref country code: CH

Ref legal event code: NV

Representative=s name: RENTSCH PARTNER AG

REG Reference to a national code

Ref country code: NL

Ref legal event code: VDEP

Effective date: 20111102

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: SE

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

Ref country code: NL

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

Ref country code: SI

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

Ref country code: GR

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20120203

Ref country code: PT

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20120302

REG Reference to a national code

Ref country code: IE

Ref legal event code: FD4D

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: CY

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

Ref country code: MC

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20111130

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: EE

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

Ref country code: DK

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

Ref country code: CZ

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

Ref country code: BG

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20120202

Ref country code: SK

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

Ref country code: IE

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: IT

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

Ref country code: RO

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

PLBE No opposition filed within time limit

Free format text: ORIGINAL CODE: 0009261

STAA Information on the status of an ep patent application or granted ep patent

Free format text: STATUS: NO OPPOSITION FILED WITHIN TIME LIMIT

26N No opposition filed

Effective date: 20120803

REG Reference to a national code

Ref country code: DE

Ref legal event code: R097

Ref document number: 50314042

Country of ref document: DE

Effective date: 20120803

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: ES

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20120213

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: LU

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20111112

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: FI

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: TR

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

REG Reference to a national code

Ref country code: CH

Ref legal event code: PUE

Owner name: PAKON AG, CH

Free format text: FORMER OWNER: ANKABA AG, CH

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: HU

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20111102

BECA Be: change of holder's address

Owner name: PAKON A.G.

Effective date: 20131210

Owner name: BAHNHOFSTRASSE 33,CH-8867 NIEDERURNEN

Effective date: 20131210

BECH Be: change of holder

Owner name: PAKON A.G.

Effective date: 20131210

REG Reference to a national code

Ref country code: DE

Ref legal event code: R082

Ref document number: 50314042

Country of ref document: DE

Representative=s name: LAUER, JOACHIM, DIPL.-PHYS. DR.RER.NAT., DE

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: GB

Payment date: 20131120

Year of fee payment: 11

REG Reference to a national code

Ref country code: DE

Ref legal event code: R081

Ref document number: 50314042

Country of ref document: DE

Owner name: PAKON AG, CH

Free format text: FORMER OWNER: ANKABA AG, BRUETTISELLEN, CH

Effective date: 20111114

Ref country code: DE

Ref legal event code: R082

Ref document number: 50314042

Country of ref document: DE

Representative=s name: LAUER, JOACHIM, DIPL.-PHYS. DR.RER.NAT., DE

Effective date: 20140113

Ref country code: DE

Ref legal event code: R081

Ref document number: 50314042

Country of ref document: DE

Owner name: PAKON AG, CH

Free format text: FORMER OWNER: ANKABA AG, BRUETTISELLEN, CH

Effective date: 20140113

REG Reference to a national code

Ref country code: FR

Ref legal event code: CA

Effective date: 20140128

Ref country code: FR

Ref legal event code: RM

Effective date: 20140128

Ref country code: FR

Ref legal event code: CD

Owner name: PAKON AG, CH

Effective date: 20140128

Ref country code: FR

Ref legal event code: TP

Owner name: PAKON AG, CH

Effective date: 20140128

REG Reference to a national code

Ref country code: GB

Ref legal event code: S117

Free format text: REQUEST FILED; REQUEST FOR CORRECTION UNDER SECTION 117 FILED ON 27 JANUARY 2014

REG Reference to a national code

Ref country code: GB

Ref legal event code: S117

Free format text: CORRECTIONS ALLOWED; REQUEST FOR CORRECTION UNDER SECTION 117 FILED ON 27.01.2014 ALLOWED ON 14.07.2014.

REG Reference to a national code

Ref country code: GB

Ref legal event code: 732E

Free format text: REGISTERED BETWEEN 20140724 AND 20140730

REG Reference to a national code

Ref country code: AT

Ref legal event code: PC

Ref document number: 531864

Country of ref document: AT

Kind code of ref document: T

Owner name: PAKON AG, CH

Effective date: 20140925

GBPC Gb: european patent ceased through non-payment of renewal fee

Effective date: 20141112

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: GB

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20141112

REG Reference to a national code

Ref country code: FR

Ref legal event code: PLFP

Year of fee payment: 13

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: FR

Payment date: 20151119

Year of fee payment: 13

REG Reference to a national code

Ref country code: FR

Ref legal event code: ST

Effective date: 20170731

REG Reference to a national code

Ref country code: CH

Ref legal event code: PCAR

Free format text: NEW ADDRESS: BELLERIVESTRASSE 203 POSTFACH, 8034 ZUERICH (CH)

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: FR

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20161130

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: TR

Payment date: 20181002

Year of fee payment: 6

REG Reference to a national code

Ref country code: AT

Ref legal event code: MM01

Ref document number: 531864

Country of ref document: AT

Kind code of ref document: T

Effective date: 20191112

REG Reference to a national code

Ref country code: BE

Ref legal event code: MM

Effective date: 20191130

REG Reference to a national code

Ref country code: DE

Ref legal event code: R082

Ref document number: 50314042

Country of ref document: DE

Representative=s name: RGTH RICHTER GERBAULET THIELEMANN HOFMANN PATE, DE

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: BE

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20191130

Ref country code: AT

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20191112

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: DE

Payment date: 20201119

Year of fee payment: 18

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: CH

Payment date: 20211119

Year of fee payment: 19

REG Reference to a national code

Ref country code: DE

Ref legal event code: R119

Ref document number: 50314042

Country of ref document: DE

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: DE

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20220601

REG Reference to a national code

Ref country code: CH

Ref legal event code: PL

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: LI

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20221130

Ref country code: CH

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20221130