IRM
sign up for email alerts
Menu
Home
About Us
Company Overview
Board of Directors
Management
Corporate Directory
Corporate Governance
Projects
Overview
Xuancheng Singapore Technology Park
Lu’an Singapore Creative Ecological and Industrial Park (Lu’an Singapore Eco-Park)
Gallery
Investors
Welcome
Top 20 Shareholders
Capital Structure
Shareholder Services
Investor FAQs
News & Reports
ASX Announcements
Annual Reports
Half Yearly Reports
Quarterly Reports
Presentations
Email Alerts
Key Events
Contact Us
Contact Us
Email Alerts
ASX Announcements
Annual Reports
Half Yearly Reports
Quarterly Reports
Presentations
Email Alerts
Home
>
News & Reports
>
ASX Announcements
Print Page
Font Smaller
Font larger
ASX Announcements
22-Jun-2020
Change of Director's Interest Notice - CK Kho
22-Jun-2020
Appendix 3G
25-May-2020
Annual General Meeting deferred to 30 July 2020
1-May-2020
App 4G - Key to Corporate Governance Disclosures
1-May-2020
Corporate Governance Statement
1-May-2020
Annual Report to Shareholders - YE 31 Dec 2019
1-May-2020
Quarterly Activities Report - 31 March 2020 Qtr
30-Apr-2020
App 4C - Statement of Cashflows - 31 March Qtr
21-Apr-2020
Annual General Meeting to be held 26 June 2020
14-Apr-2020
Change of Director's Interest - CK Kho - Convertible Notes
14-Apr-2020
Appendix 3G - Convertible Notes $95k
1-Apr-2020
Full Year Statutory Accounts - YE 31 December 2019
30-Mar-2020
Change of Director's Interest - CK Kho - Convertible Notes
30-Mar-2020
Appendix 3G - Convertible Notes - $39k
17-Mar-2020
Appendix 3G - Convertible Notes - $36k
16-Mar-2020
Change of Director's Interest - CK Kho - Convertible Notes
2-Mar-2020
Preliminary Final Report Year Ended 31 December 2019
24-Feb-2020
Trading in Securities Suspended from Official Quotation
21-Feb-2020
Suspension from Official Quotation
31-Jan-2020
Appendix 4C - Cashflow Report - Quarter ended 31 Dec 2019
24-Jan-2020
Change of Director's Interest - CK Kho - Convertible Notes
24-Jan-2020
Appendix 3G - Convertible Notes - $105k
20-Jan-2020
Change of Share Registry
20-Dec-2019
Change of Directors Interest - CK Kho - Convertible Notes
20-Dec-2019
Appendix 3G - Convertible Notes - $25k
31-Oct-2019
App 4C - Sep 2019 Qtr Cashflow Report
25-Oct-2019
Change of Director's Interest - CK Kho - Convertible Notes
25-Oct-2019
Appendix 3B - Convertible Notes - $435k
26-Sep-2019
Change of Director's Interest - CK Kho - Convertible Notes
26-Sep-2019
Appendix 3B - Convertible Notes - $30k
25-Sep-2019
Land Rebates to have Material Impact on Financial Results
18-Sep-2019
LHB Receives Land Rebates - XuanCheng
11-Sep-2019
LHB Required to Demonstrate Compliance - Listing Rule 12.1
2-Sep-2019
App 4D and Financial Report Half Year ended 30 June 2019
14-Aug-2019
Response to ASX Appendix 4C Query
6-Aug-2019
Change of Director's Interest - CK Kho - Convertible Notes
6-Aug-2019
Appendix 3B - Convertible Notes - $180k
31-Jul-2019
LHB - Appendix 4C - Statement of Cash Flows June 2019 Qtr
3-Jul-2019
Change of Director's Interest - CK Kho - Convertible Notes
3-Jul-2019
Appendix 3B - Convertible Notes - $200k
29-May-2019
Results of Annual General Meeting
27-May-2019
Change of Director's Interest - CK Kho - Convertible Notes
27-May-2019
Appendix 3B - Convertible Notes - $185k
10-May-2019
Response to ASX Appendix 4C Query
30-Apr-2019
Appendix 4C - March 2019 Quarterly Statement of Cash Flows
26-Apr-2019
Appendix 4G - Key to Corporate Governance Disclosures
26-Apr-2019
Corporate Governance Statement
26-Apr-2019
Annual Report to shareholders
26-Apr-2019
Notice of Annual General Meeting/Proxy Form
18-Apr-2019
Change of Director's Interest - CK Kho - Convertible Notes
18-Apr-2019
Appendix 3B - Convertible Notes $85k
28-Mar-2019
Full Year Statutory Accounts - YE 31 December 2018
13-Mar-2019
Resignation of Joseph Bek as Chief Executive Officer
11-Mar-2019
Change of Director's Interest - CK Kho - Convertible Notes
11-Mar-2019
Appendix 3B - $115k Convertible Notes
8-Mar-2019
Final Director's Interest Notice
8-Mar-2019
Resignation of Patrick Kho as Director
1-Mar-2019
Preliminary Final Report
14-Feb-2019
Response to ASX Appendix 4C Query
29-Jan-2019
Appendix 4C - December 2018 Quarter Statement of Cashflows
24-Jan-2019
Change of Director's Interest - CK Kho Convertible Notes
24-Jan-2019
Appendix 3B - $68k Convertible Notes
12-Dec-2018
Change of Director's Interest - CK Kho Convertible Notes
12-Dec-2018
Appendix 3B - Convertible Notes $92k
16-Nov-2018
Response to ASX Appendix 4C Query
16-Nov-2018
Change of Director's Interest - CK Kho Convertible Notes
16-Nov-2018
Appendix 3B - Convertible Notes $125k
31-Oct-2018
Appendix 4C - quarterly
4-Sep-2018
Change of Director's Interest - CK Kho - Convertible Notes
4-Sep-2018
Appendix 3B - $135k Convertible Notes
31-Aug-2018
Appendix 4D and Financial Report Half Year 30 June 2018
29-Aug-2018
Initial Director's Interest Notice - Siew Goh
29-Aug-2018
Siew Goh Appointed As a Director
28-Aug-2018
Final Director's Interest Notice - Jamie Khoo
17-Aug-2018
Resignation of Jamie Khoo as a Director
14-Aug-2018
Response to ASX Appendix 4C Query
31-Jul-2018
Appendix 4C - June 2018 Quarter Statement of Cashflows
25-Jul-2018
Change of Director's Interest - CK Kho Convertible Notes
25-Jul-2018
Appendix 3B - $50k Convertible Notes
23-May-2018
Results of Annual General Meeting
23-Apr-2018
Appendix 4C - Cash Flow Statement March 2018 Quarter
23-Apr-2018
Appendix 4G - Key to Corporate Governance Disclosures
23-Apr-2018
Corporate Governance Statement YE 31 Dec 2017
23-Apr-2018
Annual Report to Shareholders - YE 31 December 2017
23-Apr-2018
Notice of Annual General Meeting/Proxy Form
3-Apr-2018
Appendix 3B - $500k Convertible Notes
29-Mar-2018
Financial Report Year Ended 31 December 2017
19-Mar-2018
Mr Joseph Bek appointed as Acting Chief Executive Officer
28-Feb-2018
Preliminary Final Report - Year Ended 31 December 2017
8-Feb-2018
Change of Director's Interest - CK Kho - Convertible Notes
8-Feb-2018
Appendix 3B - Convertible Notes $390k
5-Feb-2018
Change of Auditor to DFK Laurence Varnay
30-Jan-2018
Appendix 4C - Cash Flow Statement Dec 2017 Quarterly
9-Jan-2018
Lu'An Singapore Eco-Park - Notice of Termination
21-Dec-2017
Change of Director's Interest Notice - Kim Huat KOH
21-Dec-2017
Appendix 3B - Convertible Notes
28-Nov-2017
Projects Update
17-Nov-2017
Change of Director's Interest - CK Kho Convertible Notes
17-Nov-2017
Appendix 3B - Convertible Notes
9-Nov-2017
Change of Director's Interest - CK Kho Convertible Notes
9-Nov-2017
Appendix 3B - Convertible Notes
3-Nov-2017
Response to Appendix 4C Query
31-Oct-2017
Appendix 4C - September 2017 Quarterly Cashflow Statement
8-Sep-2017
Repatriation of Chinese RMB to Foreign Currency
31-Aug-2017
Half Yearly Report and Accounts - 30 June 2017
14-Aug-2017
Response to Appendix 4C Query
8-Aug-2017
Private Placement of Convertible Notes
31-Jul-2017
Appendix 4C - June 2017 Quarterly Statement of Cash Flows
28-Jun-2017
LionHub Completes Acquisition of Land - Anhui Province China
24-May-2017
Results of Annual General Meeting
27-Apr-2017
Appendix 4C - March 17 Quarterly Statement of Cash Flows
21-Apr-2017
Appendix 4G - Key to Corporate Governance Disclosures
21-Apr-2017
2016 Corporate Governance Statement
21-Apr-2017
Annual Report to Shareholders - Year Ended 31 Dec 2016
21-Apr-2017
Notice of Annual General Meeting/Proxy Form
6-Apr-2017
Clarification - Acquisition of Land for Industrial Devlpment
5-Apr-2017
LionHub Acquires Land in China for Industrial Development
30-Mar-2017
Full Year Statutory Accounts- YE 31 Dec 16
24-Mar-2017
LHB - Annual General Meeting 24 May 2017
22-Mar-2017
Strategic Agreement with Anhui Agricultural University
9-Mar-2017
LionHub Not Involved in Arasor Proceedings
28-Feb-2017
Preliminary Final Report - Year Ended 31 December 2016
24-Feb-2017
LionHub receives Working Capital Loan
1-Feb-2017
Response to ASX Appendix 4C Query
25-Jan-2017
Appendix 4C - Dec 2016 Quarterly Statement of Cashflows
27-Oct-2016
Appendix 4C - Quarterly Cashflow Statement
31-Aug-2016
App 4D and Half Year Financial Report - 30 June 2016
28-Jul-2016
Appendix 4C - Quarterly Statement of Cashflows - June 16
16-Jun-2016
Appendix 3B - Application for Quotation - End Escrow Period
26-May-2016
Shares to be Released from Escrow 12 June 2016
23-May-2016
Final Director's Interest Notice - Geoffrey McIntyre
23-May-2016
Results of Annual General Meeting and G McIntyre Retires
27-Apr-2016
Appendix 4C - Quarter Ended 31 March 2016
22-Apr-2016
Appendix 4G - Key to Corporate Governance Disclosures
22-Apr-2016
Corporate Governance Statement
22-Apr-2016
Annual Report to Shareholders - YE 31 Dec 2015
22-Apr-2016
Notice of Annual General Meeting/Proxy Form
1-Apr-2016
Mr Geoffrey McIntyre to Retire as Deputy Chairman at AGM
30-Mar-2016
Full Year Statutory Accounts - YE 31 Dec 2015
1-Mar-2016
Company Secretary Appointed
29-Feb-2016
December 2015 Appendix 4E Preliminary Final Report
18-Jan-2016
JV formed with Industrial Manufacturer for Land Acquisition
11-Dec-2015
Change of Director's Interest Notice for Mr P Kho
11-Dec-2015
Change of Director's Interest Notice for Mr CK Kho
10-Dec-2015
Market Update
9-Dec-2015
Change of Director's Interest Notice for Mr McIntyre
8-Dec-2015
Appendix 3B for Rights Issue Securities following Closure
3-Dec-2015
Renounceable Rights Issue Offer Closes Strongly Supported
13-Nov-2015
Closing Date of Rights Issue Extended
4-Nov-2015
Disptach of Renounceable Rights Issue Prospectus
30-Oct-2015
September 2015 Quarter Appendix 4C
19-Oct-2015
Pro-rata Renounceable Rights Issue Letters Dispatched
16-Oct-2015
Rights Issue Appendix 3B
16-Oct-2015
Rights Issue Prospectus
16-Oct-2015
Underwritten pro rat Renounceable Rights Issue Confirmed
31-Aug-2015
June 2015 Appendix 4D and Interim Financial Report
20-Aug-2015
Change in substantial holding - Lian Keng Enterprises
19-Aug-2015
Appendix 3B for Issue of Consdieration Shares for Lu'an
17-Aug-2015
Second Technology Park Acquisition Completed
13-Aug-2015
Results of General Meeting
30-Jul-2015
Appendix 4C for the June 2015 Quarter
16-Jul-2015
Indpendent Expert Report to Accompany Notice of Meeting
16-Jul-2015
Notice of General Meeting and Proxy Form
27-May-2015
Results of 2015 Annual General Meeting
30-Apr-2015
March 2015 Quarter Appendix 4C
29-Apr-2015
Notice of Annual General Meeting and Proxy Form
31-Mar-2015
2014 Annual Report to shareholders
30-Mar-2015
Technology Park Master Plan Approved
2-Mar-2015
December 2014 Appendix 4E and Preliminary Final Report
30-Jan-2015
Appendix 4C for the December 2014 Quarter
9-Dec-2014
Strategic Cooperation Agreements Signed
9-Dec-2014
Ground Breaking Ceremony at Xuancheng Technology Park
7-Nov-2014
Acquisition of New Property Project in China
4-Nov-2014
Xuancheng Technology Park Gaining Momentum
29-Oct-2014
Appendix 4C for September 2014 Quarter
7-Oct-2014
Market Update
29-Sep-2014
Initial Director's Interest Notice for Mr Patrick Kho
29-Sep-2014
Initial Director's Interest Notice for Mr Choon Kho
24-Sep-2014
Strengthening of the Board for the Next Phase
29-Aug-2014
June 2014 Interim Financial Report
29-Aug-2014
June 2014 Appendix 4D
1-Aug-2014
Final Director's Interest Notice for Mr Chan
1-Aug-2014
Changes at the Board Level
30-Jul-2014
Appendix 4C for the June 2014 Quarter
3-Jul-2014
Notification under Section 708A (5) (E)
3-Jul-2014
Appendix 3B
1-Jul-2014
Chief Executive Officer Appointed for the Group
12-Jun-2014
Re-Quoted on ASX Official List
11-Jun-2014
Corporate Governance Statement
11-Jun-2014
Confirmation - Compliance with Listing Rules
11-Jun-2014
Confirmation - Investment Agreement
11-Jun-2014
Confirmations - Commitments
11-Jun-2014
Capital Structure
11-Jun-2014
Confirmation - Share Sale Agreement
11-Jun-2014
Working capital statement
11-Jun-2014
Statement of commitments
11-Jun-2014
Financial information
11-Jun-2014
Statement of liquidity risk
11-Jun-2014
Restricted securities
11-Jun-2014
Appendix 1A and Information Form and Checklist
11-Jun-2014
Top 20 holders
11-Jun-2014
Distribution Schedule
11-Jun-2014
Pre-reinstatement Disclosure
11-Jun-2014
ASX Notice - Reinstatement to Official Quotation
11-Jun-2014
Reinstatement to Official Quotation (12.06.14)
11-Jun-2014
Change of Director's Interest Notice for Ms Jee
10-Jun-2014
Change of Director's Interest Notice for Mr McIntyre
10-Jun-2014
Change of Director's Interest Notice for Mr Chan
10-Jun-2014
Change in Substantial Holding for Lian Keng Enterprises
5-Jun-2014
Appendix 3B
5-Jun-2014
Offer under Prospectus Closes Fully Subscribed
26-May-2014
Results of 2014 Annual General Meeting
16-May-2014
Investment Presentation
16-May-2014
Initial Director's Interest Notice for Mr Koh
16-May-2014
Initial Director's Interest Notice for Mr McIntyre
15-May-2014
Results of General Meeting
1-May-2014
Replacement Prospectus and Application Form
29-Apr-2014
March 2014 Quarter Cashflow Report
24-Apr-2014
Notice of 2014 Annual General Meeting/Proxy Form
23-Apr-2014
Independent Expert Report re Proposed Acquisition
17-Apr-2014
Appendix 3B to accompany Prospectus
17-Apr-2014
Prospectus
17-Apr-2014
Notice of General Meeting Change of Activity and Acquisition
31-Mar-2014
Change in Substantial Holding for Lian Keng Enterprises
27-Mar-2014
Appendix 3B following Conversion of Convertible Note
27-Mar-2014
Results of General Meeting of Shareholders
24-Feb-2014
Results of 2012 Annual General Meeting
21-Feb-2014
Independent Expert Report to Accompany Notice of Meeting
21-Feb-2014
Notice of General Meeting and Proxy Form
17-Feb-2014
Appendix 4E and 2013 Annual Report
17-Feb-2014
Share Trading Policy
6-Feb-2014
Amended Appendix 3B for Unsecured Convertible Note Issue
5-Feb-2014
Lian Keng Becomes a Substantial Holder
4-Feb-2014
Appendix 3B Issue of Performance Shares
29-Jan-2014
Appendix 4C for December 2013 Quarter
24-Jan-2014
Notice of 2012 Annual General Meeting and Proxy Form
24-Jan-2014
Appendix 3B
24-Jan-2014
Share Sale Agreement to Acquire Lian Huat Xuancheng Pte Ltd
22-Jan-2014
Appendix 3B for the Issue of Convertible Notes
23-Dec-2013
Amended Appendix 3B to that Lodged on 19 December 2013
20-Dec-2013
$500,000 Convertible Note Agreement Secured
20-Dec-2013
Revised Audit Opinion 30 June 2013 Interim Financial Report
19-Dec-2013
Appendix 3B
11-Dec-2013
Gloucester Pte Ltd Becomes a Substantial Holder
11-Dec-2013
Mount Gibson Pte Ltd Becomes a Substantial Holder
11-Dec-2013
New Gold Pte Ltd Becomes a Substantial Holder
11-Dec-2013
Starkorp Pte Ltd Becomes a Substantial Holder
11-Dec-2013
Farmmous Pte Ltd Becomes a Substantial Holder
11-Dec-2013
Londtury Pte Ltd Becomes a Substantial Holder
9-Dec-2013
Appendix 3B for Share Issue Resolution 2 of General Meeting
2-Dec-2013
Change of Addresses
2-Dec-2013
Initial Director's Interest Notice for Ms Jamie Khoo
2-Dec-2013
Initial Director's Interest Notice for Mr Chan Kum Leong
2-Dec-2013
Initial Director's Interest Notice for Ms Lee Kwee Jee
2-Dec-2013
Final Director's Interest Notice for Mr Ross
2-Dec-2013
Final Director's Interest Notice for Mr Cornelsen
2-Dec-2013
Final Director's Interest Notice for Mr Nicols
26-Nov-2013
June 2013 Interim Financial Report
26-Nov-2013
December 2012 Annual Report
26-Nov-2013
June 2012 Interim Financial Report
26-Nov-2013
December 2011 Annual Report
26-Nov-2013
June 2011 Interim Financial Report
26-Nov-2013
December 2010 Annual Report
26-Nov-2013
June 2010 Interim Financial Report
26-Nov-2013
Results of General Meeting of Shareholders
19-Nov-2013
New Share Registry Appointed
31-Oct-2013
Appendix 4C for Spetember 2013 Quarter
28-Oct-2013
Independent Experts Report to Accompany Notice of Meeting
25-Oct-2013
Notice of General Meeting and Proxy Form
31-Jul-2013
Market Update
30-Jul-2013
Quarterly Cashflow Report for June 2013
29-Jul-2013
Informal proposal received
15-May-2013
Initial Director's Interest Notice for Mr Nicols
15-May-2013
Initial Director's Interest Notice for Mr Cornelsen
15-May-2013
Initial Director's Interest Notice for Mr Ross
15-May-2013
Final Director's Interest Notice for Mr Bancroft
15-May-2013
Final Director's Interest Notice for Mr Sycip
15-May-2013
Final Director's Interest Notice for Mr Li
15-May-2013
Recapitalisation Plans and Board Movements
12-Apr-2013
Market Update
18-May-2011
Administrators Appointed
12-Apr-2011
Arasor to be placed into Liquidation
17-Mar-2011
Annual General Meeting - Results of Meeting
25-Feb-2011
AGM Presentation
24-Feb-2011
Withdrawal of motion from AGM - application to delist
27-Jan-2011
Notice of Annual General Meeting
27-Jan-2011
Application to de-list Arasor from the ASX
30-Dec-2010
Full Year Statutory Accounts - 2009
30-Dec-2010
Resignation of ARR CEO William Mackenzie
10-Dec-2010
Half Yearly Report and Accounts
7-Dec-2010
Arasor wins legal case in India
25-Nov-2010
Update on JV between Arasor and ZTEI
23-Jul-2010
Change of Director`s Interest Notice x3
21-Jul-2010
Appendix 3B
21-Jul-2010
Lapse of unlisted options
17-Jun-2010
Results of Meeting
17-Jun-2010
AGM Presentation
21-May-2010
Notice of Annual General Meeting/Proxy Form
30-Apr-2010
Company Update
30-Apr-2010
Full Year Statutory Accounts
23-Apr-2010
Director Appointment/Resignation
1-Apr-2010
Enters into agreement to sell Japan Facility
1-Apr-2010
Company update
17-Mar-2010
Update on Indian Receivables
2-Mar-2010
Company update
5-Feb-2010
Company Update - China
29-Jan-2010
Company update
5-Jan-2010
Company Update
30-Nov-2009
Company Update
5-Nov-2009
Completion of sale of Bandwidth Foundry
2-Nov-2009
Company update
30-Sep-2009
Company update
13-Aug-2009
LOI entered into to sell Bandwidth Foundry
13-Jul-2009
Update on preparation of financials
8-Jul-2009
Proposal to issue options and Appendix 3B
2-Jul-2009
Update on preparation of financials
25-May-2009
Appendix 4C - quarterly
30-Apr-2009
Update on Preparation of Accounts
25-Mar-2009
Update on transactions and preparation of accounts
3-Mar-2009
Successful completion of selling AOFR
26-Feb-2009
Suspension from Official Quotation
16-Feb-2009
Company Secretary Appointment/Resignation
10-Feb-2009
Supplementary Disclosure regarding financial position
2-Feb-2009
Appendix 4C - quarterly
13-Jan-2009
Response to ASX Query re Appendix 3Z
9-Jan-2009
Final Director`s Interest Notices x 2
23-Dec-2008
Completion of sale of non-core assets
17-Dec-2008
Director Appointment/Resignation
24-Nov-2008
Receipt of Default Notice from Sand Hill
21-Nov-2008
Trading Halt
11-Nov-2008
Arasor Enters into a Letter of Intent to Sell AOFR
31-Oct-2008
Appendix 4C - quarterly
30-Oct-2008
Continued Update on Transactions
28-Oct-2008
Final Director`s Interest Notice
27-Oct-2008
Appendix 3B
21-Oct-2008
Resignation of Director
21-Oct-2008
Section 708A Notice
20-Oct-2008
Appendix 3B
14-Oct-2008
Options to be released from escrow
14-Oct-2008
Share to be released from escrow
14-Oct-2008
Sale of Non Core Assets
23-Sep-2008
Initial Director`s Interest Notice x 2
17-Sep-2008
Appoints New Director
16-Sep-2008
Director Appointment
5-Sep-2008
Further Update on Transactions
5-Sep-2008
Response to ASX Query re Appendix 4D
1-Sep-2008
Half Yearly Report and Accounts
1-Sep-2008
Appendix 4D
1-Sep-2008
Reinstatement to Official Quotation
1-Sep-2008
Suspension from Official Quotation
15-Aug-2008
Response to ASX Query re Appendix 3Z
13-Aug-2008
Update on Transactions and Chairman Funding Guarantee
13-Aug-2008
Final Director`s Interest Notice
11-Aug-2008
Convertible Notes Deed
11-Aug-2008
Appendix 3B
11-Aug-2008
Update on Convertible Note Proceeds
31-Jul-2008
Appendix 4C - quarterly
30-Jul-2008
Director Appointment/Resignation
24-Jul-2008
Arasor Enters into Agreement to sell non-core Assets
17-Jul-2008
Final Director`s Interest Notice
15-Jul-2008
Term sheet to spin out Consumer Optics Chip Business
13-Jun-2008
ASX Listing Rule 3.10.3 Notice - Convertible Note
13-Jun-2008
Arasor secures AUD$5.35M convertible note
22-May-2008
Response to ASX Query
21-May-2008
Final Director`s Interest Notice
20-May-2008
Ceasing to be a substantial holder from MQG
20-May-2008
Arasor awarded optical networking contract by Pirelli
16-May-2008
Results of Meeting
15-May-2008
Director Appointment/Resignation
15-May-2008
Amended CEO AGM Presentation
15-May-2008
CEO AGM Presentation
13-May-2008
Change in substantial holding from MQG
12-May-2008
Company Update
8-May-2008
Completes Novalux Acquisition Integration
30-Apr-2008
Appendix 4C - quarterly
23-Apr-2008
Response to ASX Query
17-Apr-2008
Annual Report to shareholders
17-Apr-2008
Notice of Annual General Meeting/Proxy Form
14-Apr-2008
$1.5M grant for next gen mobile projector light sources
14-Apr-2008
Cancellation of options
14-Apr-2008
Final Director`s Interest Notice
7-Apr-2008
Sale of stock related to Opes Prime Stockbroking completed
1-Apr-2008
Full Year Statutory Accounts
28-Mar-2008
Appoints new CEO to drive profitability and growth
27-Feb-2008
2007 Results Presentation and Operational Update
27-Feb-2008
Preliminary Final Report
27-Feb-2008
2007 Earnings Release
4-Feb-2008
Change of Director`s Interest Notice
31-Jan-2008
Appendix 4C - quarterly
14-Jan-2008
Update on ZTE International Joint Venture
10-Jan-2008
Correction to Appendix 3B
10-Jan-2008
Section 708A Notice
10-Jan-2008
Needham Conference New York Presentation
9-Jan-2008
Appendix 3B
9-Jan-2008
Arasor acquires Novalux to leverage JV with ZTE in China