Annual Information Update

RNS Number : 6128E
Dialight PLC
08 April 2011
 



 

Dialight plc (the "Company")

 

Annual information update

 

8 April 2011

 

 

In accordance with Prospectus Rule 5.2R, the Company announces that in the 12 months immediately preceding the date of this update it has published or made available to the public the information set out below.

 

In accordance with Article 27(3) of the Prospectus Directive regulations, it is acknowledged that whilst the information referred to below was up to date at the time of publication, such information may subsequently have become out of date due to changing circumstances.

 

1.         Regulatory announcements

 

Copies of the following announcements made by the Company via a Regulatory Information Service can be viewed at the London Stock Exchange's website at www.londonstockexchange.com/en-gb/pricesnews/marketnews under the Company's code DIA and at the Company's website www.dialight.com.

 

Date of Publication

Regulatory headline

7 May 2010

Annual Information Update

12 May 2010

Result of AGM

12 May 2010

Interim Management Statement

17 May 2010

Director/PDMR Shareholding

21 May 2010

Blocklisting Interim Review

26 May 2010

Directorate Change

27 May 2010

Director/PDMR Shareholding

27 May 2010

Director/PDMR Shareholding

27 May 2010

Director/PDMR Shareholding

27 May 2010

Director/PDMR Shareholding

11 June 2010

Holding(s) in Company

11 June 2010

Holding(s) in Company

14 June 2010

Holding(s) in Company

15 June 2010

Holding(s) in Company

15 June 2010

Holding(s) in Company

17 June 2010

Holding(s) in Company

18 June 2010

Director/PDMR Shareholding

23 June 2010

Holding(s) in Company

24 June 2010

Holding(s) in Company

8 July 2010

Update on Trading for 2010

21 July 2010

Holding(s) in Company

26 July 2010

National "Smart Grid" Supply Agreement

26 July 2010

Half Yearly Financial Report

27 July 2010

Director/PDMR Shareholding

5 August 2010

Holding(s) in Company

6 August 2010

Appointment of Group Finance Director

9 August 2010

Holding(s) in Company

17 August 2010

Holding(s) in Company

25 August 2010

Director Declaration

26 August 2010

Holding(s) in Company

2 September 2010

Holding(s) in Company

2 September 2010

Price Monitoring Extension

2 September 2010

Second Price Monitoring Extension

2 September 2010

Director/PDMR Shareholding

22 September 2010

Holding(s) in Company

29 September 2010

Director Declaration

6 October 2010

Holding(s) in Company

7 October 2010

Holding(s) in Company

22 October 2010

Holding(s) in Company

22 October 2010

Holding(s) in Company

4 November 2010

Interim Management Statement

25 November 2010

Blocklisting Interim Review

30 November 2010

Holding(s) in Company

22 December 2010

Holding(s) in Company

10 January 2011

Trading Update

11 January 2011

Holding(s) in Company

12 January 2011

Holding(s) in Company

13 January 2011

Holding(s) in Company

13 January 2011

Holding(s) in Company

19 January 2011

Holding(s) in Company

26 January 2011

Holding(s) in Company

14 February 2011

Unaudited Preliminary Results for the Year Ended 31 December 2010

16 February 2011

Holding(s) in Company

17 February 2011

Holding(s) in Company

17 February 2011

Holding(s) in Company

18 February 2011

Director/PDMR Shareholding

21 February 2011

Holding(s) in Company

23 February 2011

Holding(s) in Company

14 March 2011

Application for Block Listing

16 March 2011

Buyout of the Dialight Corporation Pension Scheme

18 March 2011

Holding(s) in Company

21 March 2011

Annual Financial Report

              

2.         Documents filed with Companies House

 

Copies of the following documents may be obtained from Companies House, Crown Way, Maindy, Cardiff, CF14 3UZ, by email at enquiries@companies-house.gov.uk or by telephoning the contact centre on 0870 33 33 636.

 

Date of Filing

Document Type

Brief Description

27 April 2010

AD01

Registered Office Change

21 May 2010

Resolution

Authority to allot shares

21 May 2010

AA

Group of Companies Accounts made up to 31/12/09

21 June 2010

AP01

Director appointed

10 September 2010

TM01

Director resigned

13 September 2010

AP01

Director appointed

4 October 2010

TM01

Director resigned

 

 

3.         Documents filed with the National Storage Mechanism

 

The following documents may be viewed online at the National Storage Mechanism at http://www.hemscott.com/nsm.do.  Copies of the documents are also available on request from the Company's registered office at Exning Road, Newmarket, CB8 0AX.

 

Date of publication

Document

21 March 2011

Copies of Annual Report and Accounts 2010 (incorporating the Notice of Annual General Meeting), form of proxy and shareholder letter.

 

 

 

 

Copies of this update can be obtained from the Company Secretary at the above address.

 

Nick Giles

Company Secretary

Tel: +44 (0) 1638 778641

 

 

 

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUGMGGDKRMGMZM

Companies

Dialight (DIA)
UK 100