SEARCH LISTED COMPANY
ANY AUS OR NZ COMPANY
SEARCH PRIVATE COMPANY
SEARCH FUNDS
Find any Australian or New Zealand company or fund (dead or alive) by using SEARCH above or go directly to the site:
Level 17, 221 St Georges Terrace, Perth WA 6000
Tel : +61 (0)3 9415 4000 or 1300 850 505 (within Australia)company has changed its name to IMRITEC LIMITED and is deregistered today | 21/05/2019 |
delisted from the close of trading on Friday, 3 November 2017 pursuant to Listing rule 17.11 | 03/11/2017 |
we understand costs of the listing and an inability to acquire Aluminium Metal Recyclers (Pty) Limited and comply with listing requirements (note at the same time there was a 1 for 100 Share Consolidation, change of name to Imritec Limited and an offer to acquire small shareholdings of less than 100,000 at $0.003 a share) | 03/11/2017 |
The company lodges its Quarterly Cashflow & Activities Report. | 01/11/2017 |
The company releases the results of its meeting. | 27/10/2017 |
The company will today mail a letter to shareholdres who hold less than 100,000 shares. The company is offering to facilitate the sale of small shareholdings prior to certifiction. | 18/10/2017 |
The company's AGM will be held at Clarendon House, 2 Church Street, Hamilton, Bermuda at 9.30am on 26 October 2017. | 29/09/2017 |
The company lodges its Half Yearly Report and Accounts. | 07/09/2017 |
The company has entered into a binding share purchase agreement to acquire Aluminum Metal Recyclers, a South African company which owns and operates a metal processing facility in Pietermaritzburg, Kwa-Zulu Natal, South Africa. | 07/09/2017 |
The company lodges its Quarterly Cashflow and Activities Report. | 01/08/2017 |
The company lodges its Appendix 4G and Corporate Governance Statement. | 02/06/2017 |
The company lodges its Quarterly Cashflow and Activities Report. | 01/05/2017 |
The company lodges its Annual Report to shareholders. | 31/03/2017 |
The company lodges its Quarterly Activities and Cashflow Report. | 01/02/2017 |
The company lodges its Quarterly Activities and Cashflow Report. | 28/10/2016 |
The company lodges its Half Yearly Report and Accounts. | 17/08/2016 |
The company lodges its Quarterly Activities and Cashflow Report. | 27/07/2016 |
The company releases the results of its AGM. | 31/05/2016 |
Notice is hereby given that the annual general meeting of shareholders of Luiri Gold Limited will be held at Clarendon House, 2 Church Street, Hamilton, Bermuda at 9.30am on Monday, 30 May 2016. | 29/04/2016 |
The company lodges its Quarterly Activity and Cashflow Report. | 28/04/2016 |
The company lodges its corporate governance statement. | 29/01/2016 |
The company lodges its Annual Report 31 December 2015 | 29/01/2016 |
The company lodges its quarterly activities and cashflow report. | 29/01/2016 |
The company lodges its quarterly report for the three months ended 30 September 2015. | 29/10/2015 |
From 1 July 2015 and until further notice, Mr Brown, Mr Murray and Mr Hawkins will be paid directors fees of $5,000pa payable in shares to be issued at the same time and price as the Company's next capital raising. | 15/10/2015 |
The company lodges its Half"year Report for 30 June 2015. | 09/09/2015 |
The company lodges its quarterly activities and cash flow report. | 31/07/2015 |
In accordance with Listing Rule 3.13.2 Luiri Gold Limited (ASX:LGM) advises that all resolutions as set out in the Notice of Annual General Meeting, were passed at the Company's Annual General Meeting held on 12 June 2015. | 15/06/2015 |
t the annual general meeting of shareholders of Luiri Gold Limited (Exempted Company 46884 and ARBN 139 588 926) (Company or Luiri) will be held at Clarendon House, 2 Church Street, Hamilton, Bermuda at 9.30am on Friday, 12 June 2015 | 18/05/2015 |
lodges Full Year Statutory Accounts | 01/04/2015 |
Luiri Gold Limited (the "Company") advises that it has received loans of $16,667 each from 3 shareholders, one of which is related to its Chairman, Rob Brown.   The loans are convertible to shares at $0.002 per share, subject to the passing of a resolution to reduce the par value of the Company's shares, and shareholder approval where required. A convertible loan agreement, on the same terms, has also been signed in relation to the $25,000 loan received by the Company in December 2014 | 25/03/2015 |
Luiri Gold Limited (the "Company") advises that it has received a $25,000 loan from a shareholder related to its Chairman, Rob Brown | 07/01/2015 |
The securities of Luiri Gold Limited (the "Company") will be suspended from quotation immediately under Listing Rule 17.3. The Company's securities will remain suspended until the Company is able to demonstrate compliance with Chapter 12 of the ASX Listing Rules. Security Code: LGM | 24/12/2014 |
Luiri Gold Limited (the "Company") advises that it expects that its securities will be suspended from official quotation on 24 December 2014. Australian Securities Exchange ("ASX") policy is to allow companies that have disposed of their main undertakings a 6 month period within which to satisfy ASX that the company has a sufficient level of operations to justify continued quotation of the company's securities on the ASX | 19/12/2014 |
The suspension of trading in the securities of Luiri Gold Limited (the "Company") will be lifted immediately, following the release of the Company" announcement concerning a capital raising. Security Code: LGM | 08/02/2013 |
The securities of Luiri Gold Limited (the "Company") will be suspended from quotation immediately, at the request of the Company, pending the release of an announcement. Security Code: LGM | 07/02/2013 |
the suspension of trading in the securities of Luiri Gold Limited (the "Company") will be lifted immediately, following receipt of an announcement regarding the Company's Zambian mining licence | 17/10/2011 |
securities suspended pending an announcement | 11/10/2011 |
DATE | DIRECTOR | NUMBER | PRICE | AMOUNT |
---|---|---|---|---|
23/08/2013 | Robert Brown | 1,000,000 | $0.010 | $10,000.00 |
27/06/2013 | Robert Brown | 967,281 | $0.012 | $11,607.00 |
05/06/2013 | Robert Brown | 4,216,667 | $0.013 | $54,817.00 |
NAME | TITLE | DATE OF APPT |
---|---|---|
Robert Brown | Non Exec Chairman | 04/11/2010 |
Stuart Murray | Managing Director, Deputy Chairman | 12/06/2015 |
Peter Hawkins | Director | 15/09/2014 |
Angela Pankhurst | Director, Company Secretary | 15/09/2014 |
Date of first appointment, title may have changed.
NAME | TITLE | DATE OF APPOINTMENT | DATE OF RESIGNATION |
---|
Date of first appointment, title may have changed.