Date Announcement
16/12/2011 Appendix 3B
08/12/2011 Change of Director’s Interest Notice
08/12/2011 Change of Director’s Interest Notice
08/12/2011 Change of Director’s Interest Notice
08/12/2011 Notice of Initial Substantial Holder
02/12/2011 Dispatch of Rights Issue Holdings Statements
01/12/2011 Completed Midkine Study for Normal Reference Range
29/11/2011 Rights Issue and Placement of Shortfall
25/11/2011 Amended Constitution
25/11/2011 Results of Meeting
14/11/2011 US Patent for the Prevention or Treatment of Ischemia
09/11/2011 Non-Renounceable Rights Issue Despatch of Offer Document
31/10/2011 Appendix 4C
27/10/2011 Pro Forma Appendix 3B
26/10/2011 Annual Report to Shareholders
26/10/2011 Non-Renounceable Rights Issue
26/10/2011 Notice of Annual General Meeting / Proxy Form
20/10/2011 Amended Constitution of November 2008
12/10/2011 CE Marking of Cellmid’s Midkine ELISA
06/10/2011 Completed Humanisation of First Ever Anti-midkine Antibody
30/09/2011 EGM Presentation by the CEO
30/09/2011 Results of meeting
31/08/2011 Notice of Extraordinary General Meeting Proxy
29/08/2011 Appendix 4E and Preliminary Final Report
17/08/2011 Change of Director’s Interest Notice
02/08/2011 Completed GMP Manufacture of Midkine Test
25/07/2011 Appendix 4C
10/06/2011 Appendix 3B
31/05/2011 Change of Director’s Interest Notice
25/05/2011 Celera license update
19/04/2011 Appendix 4C – quarterly
16/04/2011 Appendix 3B
14/04/2011 Appendix 3B
13/04/2011 Cellmid Signs Antibody Humanisation Collaboration
11/04/2011 Completion of Proof of Concept Study for Heart Attack
07/03/2011 Change of Director’s Interest Notice
22/02/2011 Cellmid News
18/02/2011 Change of Director’s Interest Notice
02/02/2011 Appendix 3B
31/01/2011 Appendix 4C – quarterly
10/01/2011 Appendix 3B
05/01/2011 Cellmid Share Trading Policy

 

 

Shop évolis®