Annual Information Update

RNS Number : 3392H
Vislink PLC
26 May 2011
 



Vislink plc

 

Annual Information Update for the 12 months up to and including May 26, 2011.  

 

In accordance with Prospectus Rule 5.2, the Company sets out below a summary of the information which has been published or made available to the public over the previous months.

 

1.         RNS

The following is a list of all announcements and filings that have been made via RNS, a Regulatory Information Service, during the last 12 months.

 

 

18 May 2011

       RNS

            Interim Management Statement - Amendment

18 May 2011

       RNS

            Result of AGM

18 May 2011

       RNS

            Interim Management Statement

18 May 2011

       RNS

AGM Special Business Resolutions

09 May 2011

RNS

Director/PDMR Shareholding

15 Apr 2011

RNS

Holding(s) in Company

13 Apr 2011

RNS

Completion of Tender Offer

11 Apr 2011

RNS

Blocklisting Interim Review

11 Apr 2011

RNS

Director/PDMR Shareholding

11 Apr 2011

RNS

Tender Offer Result

08 Apr 2011

RNS

Result of Meeting

07 Apr 2011

RNS

Extension of Tender Offer

23 Mar 2011

RNS

Tender Offer

23 Mar 2011

RNS

Final Results

08 Mar 2011

RNS

Notice of Results

08 Mar 2011

RNS

Director/PDMR Shareholding

21 Feb 2011

RNS

Directorate Change

10 Feb 2011

RNS

Director/PDMR Shareholding

26 Jan 2011

RNS

Update

11 Jan 2011

RNS

Director/PDMR Shareholding

05 Jan 2011

RNS

Directorate Change

30 Dec 2010

RNS

Completion of sale of Hernis

29 Dec 2010

RNS

Result of EGM

29 Dec 2010

RNS

Holding(s) in Company

29 Dec 2010

RNS

Holding(s) in Company

08 Dec 2010

RNS

Publication of Shareholder Circular

19 Nov 2010

RNS

Disposal and Interim Management

10 Nov 2010

RNS

Director/PDMR Shareholding

13 Oct 2010

RNS

Blocklisting Interim Review

11 Oct 2010

RNS

Director/PDMR Shareholding

14 Sep 2010

RNS

Vislink Announce Contract

13 Sep 2010

RNS

Director/PDMR Shareholding

07 Sep 2010

RNS

Order Wins and Supplier Agree

31 Aug 2010

RNS

Vislink announces Joint Venture

25 Aug 2010

RNS

Half Yearly Report

09 Aug 2010

RNS

Director/PDMR Shareholding

12 Jul 2010

RNS

Director/PDMR Shareholding

08 Jul 2010

RNS

Trading Statement

23 Jun 2010

RNS

Directorate Change

07 Jun 2010

RNS

Director/PDMR Shareholding

03 Jun 2010

RNS

Result of AGM

02 Jun 2010

RNS

Blocklisting Interim Review

24 May 2010

RNS

Annual Information Update

 

 

 

2.         Documents filed at Companies House

 

All documents listed below were filed with the Registrar of Companies in England and Wales on or around the dates indicated.

 

 

26-Apr-2011

SH06

Statement of Capital

26-Apr-2011

SH03

Return of Purchase of own Shares

26-Apr-2011

AA

Group & Company accounts filed for the year ended 31/12/10

18-Apr-2011

TM01

Director Appointment Terminated, Duncan Lewis

12 Apr-2011

RES09

Authority to purchase shares passed at General Meeting

17-Jan-2011

RES13

General Meeting - Approval of Disposal of Business

17-Jan-2011

TM01

Director Appointment Terminated, Stephen Gerard Bellamy

06-Dec-2010  

AP01

Director Appointed, John Eric Hawkins

22-Oct-2010

AR01

Annual Return made up to 27/09/2010

07-Sep-2010

AD03

Register(s) moved to Sail Address

07-Sep-2010

AD02

Sail Address created

13-Jul-2010

AP01

Director Appointed, Stephen Gerard Bellamy

24-Jun-2010

RES12

AGM Special Resolution - Authority for market purchases

24-Jun-2010

RES14

AGM Special Resolution - Amendments to Memorandum & Articles of Association

24-Jun-2010

RES11

AGM Special Resolution - Disapplication of Pre-emption rights

24-Jun-2010

RES10

AGM Special Resolution - Authorise allotment of shares

17-Jun-2010

TM01

Director Appointment Terminated, Leonard Mann

09-Jun-2010

CC04

Statement of Company's Objectives

03-Jun-2010

MG02

Declaration of Satisfaction in full or in part of a mortgage or charge

                                  

 

  

3.         Documents published and sent to shareholders.

           

            19-Apr-2011    Annual Report for the year ended 31 December 2010

            23-Mar-2011    Shareholder Circular

            08-Dec-2010   Shareholder Circular

 

 

4.         Documents filed with the Hemscott National Storage Mechanism

 

            23-Mar-2011                Shareholder Circular

            08-Dec-2010               Shareholder Circular

31-Dec-2010               Annual Report for the year ended 31 December 2010

 

In accordance with 5.2.7 of the Prospectus Rules we confirm that, to the best of our knowledge, the information relating to the Company referred to above is up to date at the date of this announcement but it is acknowledged that such disclosures may, at any time, become out of date due to changing circumstances.

 

A copy of this Annual Information Update and copies of the documents referred to in it can be obtained from the Company Secretary at the Company's registered office, Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY.

 

 

Contact:

 

James Trumper:         Group Finance Director & Company Secretary:   +44 (0) 14 88 68 55 00

 

END

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUGCGDUSBDBGBL
UK 100

Latest directors dealings