All announcements for “MPAY”
Date Category Title Ref
25/03/2020 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-25032020-00005
25/03/2020 General Announcement for PLC DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD GA1-25032020-00017
25/03/2020 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) CS2-25032020-00010
19/03/2020 General Announcement for PLC DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD GA1-19032020-00034
19/03/2020 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) CS2-19032020-00024
19/03/2020 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-19032020-00034
17/03/2020 General Announcement for PLC DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD GA1-17032020-00032
17/03/2020 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-17032020-00024
11/03/2020 General Announcement for PLC DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD GA1-11032020-00024
11/03/2020 Changes in Director's Interest Pursuant to Section 219 of CA 2016 Changes in Director's Interest (Section 219 of CA 2016) CS4-11032020-00017