All announcements for “EFORCE”
Date Category Title Ref
12/05/2021 Document Submission Annual Report & CG Report DCS-11052021-00025
11/05/2021 General Meeting GENERAL MEETINGS: Notice of Meeting GMA-11052021-00004
04/05/2021 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-03052021-00033
04/05/2021 Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) CS2-03052021-00128
04/05/2021 Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) CS2-03052021-00129
04/05/2021 General Announcement for PLC DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS DURING CLOSED PERIOD GA1-03052021-00148
03/05/2021 Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) CS2-03052021-00109
03/05/2021 Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016 Changes in Sub. S-hldr's Int (Section 138 of CA 2016) CS2-03052021-00123
03/05/2021 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-03052021-00029
03/05/2021 General Announcement for PLC DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS DURING CLOSED PERIOD GA1-03052021-00116