All announcements for “JFTECH”
Date Category Title Ref
23/02/2018 Financial Results Quarterly rpt on consolidated results for the financial period ended 31 Dec 2017 FRA-21022018-00012
23/01/2018 General Announcement for PLC MATERIAL LITIGATION JF TECHNOLOGY BERHAD ("JF TECH" or "the Company") - Complaint for Patent Infringement, Jury Trial Demanded Information on the Complaint for Patent Infringement Plaintiff : Johnstech International Corp. ("JTI") Defendant : JF Microtechnology Sdn Bhd ("Defendant") GA1-23012018-00038
09/01/2018 General Announcement for PLC MATERIAL LITIGATION JF TECHNOLOGY BERHAD ("JF TECH" or "the Company") - Complaint for Patent Infringement, Jury Trial Demanded Information on the Complaint for Patent Infringement Plaintiff : Johnstech International Corp. ("JTI") Defendant : JF Microtechnology Sdn Bhd ("Defendant") GA1-09012018-00028
04/01/2018 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-20122017-00054
04/01/2018 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-28122017-00047
03/01/2018 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-20122017-00052
03/01/2018 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-20122017-00053
03/01/2018 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) CS2-20122017-00044
03/01/2018 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-20122017-00034
03/01/2018 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-20122017-00033