EP2154313B1 - Dispositif d'amélioration acoustique pour sous-couche de revêtement - Google Patents

Dispositif d'amélioration acoustique pour sous-couche de revêtement Download PDF

Info

Publication number
EP2154313B1
EP2154313B1 EP09163850.2A EP09163850A EP2154313B1 EP 2154313 B1 EP2154313 B1 EP 2154313B1 EP 09163850 A EP09163850 A EP 09163850A EP 2154313 B1 EP2154313 B1 EP 2154313B1
Authority
EP
European Patent Office
Prior art keywords
layer
damping
damping means
rigid
rigid layer
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.)
Not-in-force
Application number
EP09163850.2A
Other languages
German (de)
English (en)
French (fr)
Other versions
EP2154313A1 (fr
Inventor
Pierre Boyadjian
David Fournier
Serge Rimlinger
Michèle Curt
Cédric Chaveyriat
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.)
Saint Gobain Weber SA
Original Assignee
Saint Gobain Weber SA
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 Saint Gobain Weber SA filed Critical Saint Gobain Weber SA
Publication of EP2154313A1 publication Critical patent/EP2154313A1/fr
Application granted granted Critical
Publication of EP2154313B1 publication Critical patent/EP2154313B1/fr
Not-in-force legal-status Critical Current
Anticipated expiration legal-status Critical

Links

Images

Classifications

    • EFIXED CONSTRUCTIONS
    • E04BUILDING
    • E04FFINISHING WORK ON BUILDINGS, e.g. STAIRS, FLOORS
    • E04F15/00Flooring
    • E04F15/18Separately-laid insulating layers; Other additional insulating measures; Floating floors
    • E04F15/20Separately-laid insulating layers; Other additional insulating measures; Floating floors for sound insulation
    • EFIXED CONSTRUCTIONS
    • E04BUILDING
    • E04FFINISHING WORK ON BUILDINGS, e.g. STAIRS, FLOORS
    • E04F13/00Coverings or linings, e.g. for walls or ceilings
    • E04F13/07Coverings or linings, e.g. for walls or ceilings composed of covering or lining elements; Sub-structures therefor; Fastening means therefor
    • E04F13/08Coverings or linings, e.g. for walls or ceilings composed of covering or lining elements; Sub-structures therefor; Fastening means therefor composed of a plurality of similar covering or lining elements
    • EFIXED CONSTRUCTIONS
    • E04BUILDING
    • E04FFINISHING WORK ON BUILDINGS, e.g. STAIRS, FLOORS
    • E04F15/00Flooring
    • E04F15/02Flooring or floor layers composed of a number of similar elements
EP09163850.2A 2008-07-24 2009-06-26 Dispositif d'amélioration acoustique pour sous-couche de revêtement Not-in-force EP2154313B1 (fr)

Applications Claiming Priority (1)

Application Number Priority Date Filing Date Title
FR0855084A FR2934288B1 (fr) 2008-07-24 2008-07-24 Dispositif d'amelioration acoustique pour sous-couche de revetement.

Publications (2)

Publication Number Publication Date
EP2154313A1 EP2154313A1 (fr) 2010-02-17
EP2154313B1 true EP2154313B1 (fr) 2016-11-09

Family

ID=40473826

Family Applications (1)

Application Number Title Priority Date Filing Date
EP09163850.2A Not-in-force EP2154313B1 (fr) 2008-07-24 2009-06-26 Dispositif d'amélioration acoustique pour sous-couche de revêtement

Country Status (4)

Country Link
US (1) US8066097B2 (ja)
EP (1) EP2154313B1 (ja)
JP (1) JP5485606B2 (ja)
FR (1) FR2934288B1 (ja)

Families Citing this family (21)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
FR2922937B1 (fr) * 2007-10-26 2009-11-20 Saint Gobain Vitrage a propriete d'amortissement vibro-acoustique ameliore, procede de fabrication d'un tel vitrage et procede de protection acoustique dans un habitacle de vehicule.
US8230970B1 (en) * 2010-12-17 2012-07-31 Concrete Innovation Services Sound barrier wall
EP2684187B1 (en) * 2011-03-09 2015-05-13 Autoneum Management AG Automotive noise attenuating trim part
JP6145810B2 (ja) * 2012-07-25 2017-06-14 東リ株式会社 床材の下地材、及び床構造
US8881864B2 (en) * 2012-10-04 2014-11-11 International Automation Components Group North America, Inc. Motor vehicle acoustic insulator, methods of manufacture and use thereof
JP6359280B2 (ja) * 2013-02-28 2018-07-18 キヤノンメディカルシステムズ株式会社 医用音響カプラ
GB2520262B (en) * 2013-11-12 2018-09-12 Pemberton Leisure Homes Ltd Acoustic and thermal insulation apparatus for walls of static caravans, residential park homes and leisure homes
EP2949832A1 (de) * 2014-05-27 2015-12-02 Ulrich Windmöller Consulting GmbH Trittschallplatte
KR101798496B1 (ko) * 2014-07-22 2017-11-16 한국과학기술원 층간소음 저감용 벽체 및 바닥 구조
WO2016115479A1 (en) * 2015-01-16 2016-07-21 W.F. Taylor Co., Inc. Sound reducing underlayment composition, system and method
WO2016127127A1 (en) 2015-02-05 2016-08-11 National Gypsum Properties, Llc Sound damping wallboard and method of forming a sound damping wallboard
TWM503441U (zh) * 2015-02-06 2015-06-21 Xigma Internat Co Ltd 吸震隔音墊結構
US10546514B2 (en) * 2016-02-26 2020-01-28 Usg Interiors, Llc Mobile demonstration device for sound-reducing tiles
WO2018058240A1 (en) * 2016-09-30 2018-04-05 Pliteq Inc. Sound control underlayment and floor construction incorporating the same
EP3324403B1 (en) 2016-11-17 2019-06-12 Autoneum Management AG Automotive noise attenuating trim part with acoustically decoupling foam
GB2562310A (en) * 2017-05-12 2018-11-14 Cipod Ltd Audio-visual viewing room
US11541641B2 (en) * 2017-10-31 2023-01-03 Novalis Holdings Limited Surface covering having an acoustical component
US11056092B2 (en) * 2017-12-13 2021-07-06 The Boeing Company Anti-resonant panel and methods of making the same
US11315538B2 (en) * 2017-12-13 2022-04-26 The Boeing Company Anti-resonant panels
US11559968B2 (en) 2018-12-06 2023-01-24 Gold Bond Building Products, Llc Sound damping gypsum board and method of constructing a sound damping gypsum board
US11772372B2 (en) 2020-06-05 2023-10-03 Gold Bond Building Products, Llc Sound damping gypsum board and method of constructing a sound damping gypsum board

Family Cites Families (30)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
FR2517728A1 (fr) 1981-12-04 1983-06-10 Strati France Plaque ou dalle insonorisante prefabriquee, destinee notamment a la pose d'un carrelage, son procede de fabrication et ses applications
US4488619A (en) * 1984-04-11 1984-12-18 Neill Justin T O Foam-barrier-foam-facing acoustical composite
US5103614A (en) * 1987-05-12 1992-04-14 Eidai Industry Co., Ltd. Soundproofing woody flooring
FR2651010A1 (fr) 1989-08-16 1991-02-22 Siplast Sa Plaque ou dalle insonorisante prefabriquee et son application comme sous-couche insonorisante pour revetement de sol
EP0461328A1 (fr) * 1990-06-15 1991-12-18 Tine Holding S.A. Système d'insonorisation destiné à être utilisé à l'intérieur d'un local
CH681973A5 (ja) * 1990-07-19 1993-06-30 Matec Holding
JPH05248076A (ja) * 1991-10-24 1993-09-24 Matsushita Electric Works Ltd 防音床
FR2693221A1 (fr) 1992-07-06 1994-01-07 Weber Broutin Produit préfabriqué en rouleau pour la réalisation d'une sous-couche insonorisante de revêtement de sol.
DE4411453A1 (de) * 1994-04-01 1995-10-05 Dura Tufting Gmbh Schwermasse enthaltende Dämmbelaganordnung für den Boden- und Wandbereich von Bauten
US5483028A (en) * 1994-11-14 1996-01-09 Cascade Engineering, Inc. Acoustical barrier with decoupler
FR2742859B1 (fr) 1995-12-21 1998-02-20 France Etat Dispositif d'amorcage a temps programmable
CA2179110C (en) * 1996-06-13 2004-08-10 Jozef Cipin Insulating construction material
JP2896499B2 (ja) * 1996-08-22 1999-05-31 林野庁森林総合研究所長 複合材とその製造方法
WO1998018656A1 (de) * 1996-10-29 1998-05-07 Rieter Automotive (International) Ag Ultraleichter multifunktionaler, schallisolierender bausatz
JP3477072B2 (ja) * 1998-04-07 2003-12-10 早川ゴム株式会社 建築物の床構造
US7712580B2 (en) * 1999-04-20 2010-05-11 Virginia Tech Intellectual Properties, Inc. Active/passive distributed absorber for vibration and sound radiation control
FR2797284A1 (fr) * 1999-08-05 2001-02-09 Christophe Ferre Revetement de sol dur coule in situ sur sous couche souple
US20020088193A1 (en) * 2000-03-07 2002-07-11 Reimers Martin F. Acoustical insulating foam from compatibilized blends of poly (vinyl aromatic) polymers and poly (alpha -olefin) polymers
NZ515694A (en) 2001-11-22 2004-08-27 Fletcher Building Holdings Ltd Sound transmission reduction system containing a rigid single layer substrate and a single resilient over layer
FR2835955B1 (fr) * 2002-02-11 2004-07-16 Sai Automotive Sommer Ind Ensemble d'insonorisation et piece comprenant une paroi recouverte par ledit ensemble
EP1428656A1 (en) * 2002-12-09 2004-06-16 Rieter Technologies A.G. Ultralight trim composite
US7320739B2 (en) * 2003-01-02 2008-01-22 3M Innovative Properties Company Sound absorptive multilayer composite
JP3588097B2 (ja) * 2003-02-06 2004-11-10 有限会社泰成電機工業 遮音性床構造
KR20060123475A (ko) * 2004-01-12 2006-12-01 다우 글로벌 테크놀로지스 인크. 점탄성 발포체를 함유하는 자동차용 대시 인슐레이터
WO2005098155A1 (en) * 2004-04-06 2005-10-20 Plante Rejean Flexible insulation membrane with flat overlapping joints and method of installing the same
PT103108A (pt) * 2004-04-16 2004-12-31 Amorim Revestimentos S A Pavimento com isolamento de som e impacto e processo de fabrico do mesmo
US8495851B2 (en) * 2004-09-10 2013-07-30 Serious Energy, Inc. Acoustical sound proofing material and methods for manufacturing same
JP4635847B2 (ja) * 2005-11-30 2011-02-23 トヨタ紡織株式会社 防音材
US7886488B2 (en) * 2006-06-19 2011-02-15 United States Gypsum Company Acoustical isolation floor underlayment system
KR100732469B1 (ko) * 2006-12-27 2007-06-27 한양대학교 산학협력단 경량 및 중량 충격음을 저감할 수 있는 건축물의 바닥 구조 및 이의 시공방법

Also Published As

Publication number Publication date
JP5485606B2 (ja) 2014-05-07
FR2934288B1 (fr) 2014-02-14
JP2010031640A (ja) 2010-02-12
US20100018799A1 (en) 2010-01-28
FR2934288A1 (fr) 2010-01-29
EP2154313A1 (fr) 2010-02-17
US8066097B2 (en) 2011-11-29

Similar Documents

Publication Publication Date Title
EP2154313B1 (fr) Dispositif d'amélioration acoustique pour sous-couche de revêtement
EP2154311B1 (fr) Carreau pour revêtement à propriétés d'amélioration acoustique
EP0451026B1 (fr) Matériau complexe d'isolation phonique et sol en faisant application
WO2010088753A1 (fr) Membrane de support pour planchers, plafonds et murs résidentiels
EP3571361A1 (fr) Panneau acoustique pour la realisation d'un revetement de sol
CA2718487C (fr) Complexe acoustique modulaire pour realisation d'un plancher a performances ameliorees d'isolation acoustique, procede de mise en oeuvre
EP2225426B2 (fr) Systeme d'isolation de bâtiments par l'exterieur
EP0461328A1 (fr) Système d'insonorisation destiné à être utilisé à l'intérieur d'un local
JP2005509771A (ja) 音響伝播を減衰するシステムおよび方法
CH645150A5 (en) Tiling support element intended to be interposed between and to adhere against this tiling and its rigid support, and tiled floor comprising such elements
EP3559371B1 (fr) Procédé de fabrication d'un sol carrelé
FR2942829A1 (fr) Materiau d'insonorisation
WO2007065245A1 (fr) Substrat multicouche pour insonoriser un plancher
FR2693221A1 (fr) Produit préfabriqué en rouleau pour la réalisation d'une sous-couche insonorisante de revêtement de sol.
WO2017153688A1 (fr) Systeme etanche d'isolation acoustique sous carrelage.
WO1999014447A1 (fr) Produit d'isolation phonique et procede de fabrication d'un tel produit
EP2468500A1 (fr) Complexe membraneux anti-vibratile et couvertures de toitures en faisant application
EP0413626A1 (fr) Plaque ou dalle insonorisante préfabriquée et son application comme sous-couche insonorisante pour revêtement de sol
WO2012104566A1 (fr) Plaque acoustiquement isolante
FR2916459A1 (fr) Materiau d'insonorisation

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

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 HR HU IE IS IT LI LT LU LV MC MK MT NL NO PL PT RO SE SI SK TR

AX Request for extension of the european patent

Extension state: AL BA RS

17P Request for examination filed

Effective date: 20100817

17Q First examination report despatched

Effective date: 20100927

GRAP Despatch of communication of intention to grant a patent

Free format text: ORIGINAL CODE: EPIDOSNIGR1

INTG Intention to grant announced

Effective date: 20151208

GRAS Grant fee paid

Free format text: ORIGINAL CODE: EPIDOSNIGR3

GRAA (expected) grant

Free format text: ORIGINAL CODE: 0009210

RAP1 Party data changed (applicant data changed or rights of an application transferred)

Owner name: SAINT-GOBAIN WEBER

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 HR HU IE IS IT LI LT LU LV MC MK MT NL NO PL 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: AT

Ref legal event code: REF

Ref document number: 844071

Country of ref document: AT

Kind code of ref document: T

Effective date: 20161115

Ref country code: CH

Ref legal event code: EP

REG Reference to a national code

Ref country code: CH

Ref legal event code: NV

Representative=s name: KIRKER AND CIE S.A., CH

Ref country code: IE

Ref legal event code: FG4D

Free format text: LANGUAGE OF EP DOCUMENT: FRENCH

REG Reference to a national code

Ref country code: DE

Ref legal event code: R096

Ref document number: 602009042217

Country of ref document: DE

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

Ref country code: LV

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: 20161109

REG Reference to a national code

Ref country code: LT

Ref legal event code: MG4D

REG Reference to a national code

Ref country code: NL

Ref legal event code: MP

Effective date: 20161109

REG Reference to a national code

Ref country code: AT

Ref legal event code: MK05

Ref document number: 844071

Country of ref document: AT

Kind code of ref document: T

Effective date: 20161109

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: 20161109

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: 20170210

Ref country code: NO

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: 20170209

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: 20161109

Ref country code: LT

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: 20161109

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

Ref country code: PL

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: 20161109

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: 20161109

Ref country code: AT

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: 20161109

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: 20161109

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: 20170309

Ref country code: HR

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: 20161109

Ref country code: IS

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: 20170309

REG Reference to a national code

Ref country code: FR

Ref legal event code: PLFP

Year of fee payment: 9

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

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: 20161109

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: 20161109

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: 20161109

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: 20161109

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: 20161109

REG Reference to a national code

Ref country code: DE

Ref legal event code: R097

Ref document number: 602009042217

Country of ref document: DE

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

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: 20170209

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: 20161109

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: 20170810

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

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: 20161109

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

Ref country code: MC

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: 20161109

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: 20170626

REG Reference to a national code

Ref country code: FR

Ref legal event code: PLFP

Year of fee payment: 10

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

Ref country code: CH

Payment date: 20180614

Year of fee payment: 10

Ref country code: IE

Payment date: 20180612

Year of fee payment: 10

Ref country code: DE

Payment date: 20180612

Year of fee payment: 10

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

Ref country code: BE

Payment date: 20180626

Year of fee payment: 10

Ref country code: FR

Payment date: 20180625

Year of fee payment: 10

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

Ref country code: MT

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: 20161109

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

Ref country code: GB

Payment date: 20180620

Year of fee payment: 10

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; INVALID AB INITIO

Effective date: 20090626

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 NON-PAYMENT OF DUE FEES

Effective date: 20161109

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

Ref country code: MK

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: 20161109

REG Reference to a national code

Ref country code: DE

Ref legal event code: R119

Ref document number: 602009042217

Country of ref document: DE

REG Reference to a national code

Ref country code: CH

Ref legal event code: PL

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

Effective date: 20190626

REG Reference to a national code

Ref country code: BE

Ref legal event code: MM

Effective date: 20190630

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: 20161109

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: 20200101

Ref country code: GB

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

Effective date: 20190626

Ref country code: IE

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

Effective date: 20190626

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

Ref country code: CH

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

Effective date: 20190630

Ref country code: LI

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

Effective date: 20190630

Ref country code: BE

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

Effective date: 20190630

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: 20190630