![](/cdn/assets/images/search/clock.png)
We could not find any results for:
Make sure your spelling is correct or try broadening your search.
Share Name | Share Symbol | Market | Type | Share ISIN | Share Description |
---|---|---|---|---|---|
Pgi Grp | LSE:PGI | London | Ordinary Share | GB0006911696 | ORD 25P |
Price Change | % Change | Share Price | Bid Price | Offer Price | High Price | Low Price | Open Price | Shares Traded | Last Trade | |
---|---|---|---|---|---|---|---|---|---|---|
0.00 | 0.00% | 8.75 | 0.00 | 01:00:00 |
Industry Sector | Turnover | Profit | EPS - Basic | PE Ratio | Market Cap |
---|---|---|---|---|---|
0 | 0 | N/A | 0 |
RNS Number:0286E PGI Group PLC 08 June 2006 Annual Information Update for the 12 month period to 8 June 2006. In accordance with the Prospectus Rule 5.2, PGI Group Plc sets out below a summary of the information which has been published or made available to the public during the defined period. The information referred to in this Update was up to date at the time the information was published, but some information may now be out of date due to changing circumstances: 1. Regulatory Announcements All of the announcements listed below were made via RNS and can be obtained from the London Stock Exchange website: www.londonstockexchange.com Date Brief Description of Announcement 25 May 2006 Annual Report & Accounts - 2005 02 May 2006 Jensen Group Fund Closing 20 April 2006 Preliminary Statement results - 2005 18 January 2006 Additional Listing 12 January 2006 Director/PDMR Shareholding 30 December 2005 Directorate Change 12 December 2005 Director/PDMR Shareholding 01 December 2005 Disposal PT Air Muring 04 November 2005 Disposal PT Air Muring 19 October 2005 Disposal PT Tatar Anyar Indonesia 09 September 2005 Interim Results - 2005 16 August 2005 Director/PDMR Shareholding 05 August 2005 Additional Listing 30 June 2005 Results of AGM 29 June 2005 Directorate Change 28 June 2005 Director Shareholding 23 June 2005 Director Shareholding 22 June 2005 Conversion Rights - 12% Loan Stock 2. Documents filed at Companies House All of the documents listed below were filed with the Registrar of Companies and copies can be obtained from Companies House: Companies House Crown Way Maindy Cardiff CF14 3UZ email: enquiries@companies-house.gov.uk or, if you are a registered user, through Companies House Direct at www.direct.companieshouse.gov.uk Date Companies House Filing 03 May 2006 88(2) Return of Allotment of Shares 28 April 2006 363s Annual Return 31 December 2005 88(2) Return of Allotment of Shares 31 December 2005 288(b) Resignation of director 02 August 2005 88(2) Return of Allotment of Shares 02 August 2005 88(3) Particulars of a contract relating to shares allotted as fully paid up otherwise than in cash. 07 July 2005 288c Change of Particulars for director 30 June 2005 Copies of Resolutions approved as Special Business at AGM 29 June 2005 288a Appointment of a director 14 June 2005 88(2) Return of Allotment of Shares 3. Information sent to Shareholders/holders of 12% Loan Stock Date Document 26 May 2006 Annual Report & Accounts 2005 26 May 2006 Form of Proxy for use at AGM 16 September 2005 Interim Report - 2005 17 June 2005 * Conversion Rights - 12% Loan Stock. * Sent to holders of 12% Convertible Unsecured Loan Stock 2006 only. This information is provided by RNS The company news service from the London Stock Exchange END AIUUUUMPQUPQGRP
1 Year Pgi Group Chart |
1 Month Pgi Group Chart |
It looks like you are not logged in. Click the button below to log in and keep track of your recent history.
Support: +44 (0) 203 8794 460 | support@advfn.com
By accessing the services available at ADVFN you are agreeing to be bound by ADVFN's Terms & Conditions