Become a Member
  • Track your favourite stocks
  • Create & monitor portfolios
  • Daily portfolio value
Sign Up
Quickpicks
Add shares to your
quickpicks to
display them here!

Annual Information Update

17th Apr 2009 11:30

In accordance with Prospectus Rule 5.2.1, John Menzies plc (the 'Company') sets out below a summary of the information which has been published or made available to the public in the 12 months ended 17 April 2008. This information is provided as required under the above rule and for no other purpose. The information contained below or referred to may be out of date.

1. Regulatory announcements made via a Regulatory Information Service, whichcan also be viewed from the Company's website at: www.johnmenziesplc.com, areas follows:DATE DETAILS 03 April 2009 Telegraph award Menzies Distribution expanded contract 02 April 2009 Holding(s) in Company 02 April 2009 Total Voting Rights 24 March 2009 Associated Newspapers contract win for Menzies Distribution 24 March 2009 COMAG contract win for Menzies Distribution 13 March 2009 Purchase of shares by Ellis Watson 12 March 2009 John Menzies plc secures magazine contracts 10 March 2009 Final Results 02 March 2009 Total voting rights 03 February 2009 Total voting rights 02 February 2009 Directorate change 05 January 2009 Total voting rights 05 January 2009 Block listing Interim Review 01 December 2008 Director/PDMR Shareholding 01 December 2008 Total voting rights 27 November 2008 Director/PDMR Shareholding 26 November 2008 Director/PDMR Shareholding 26 November 2008 Director/PDMR Shareholding 26 November 2008 Director/PDMR Shareholding 24 November 2008 Director/PDMR Shareholding 24 November 2008 Director/PDMR Shareholding 21 November 2008 Director/PDMR Shareholding 20 November 2008 Director/PDMR Shareholding 17 November 2008 Director/PDMR Shareholding 14 November 2008 Director/PDMR Shareholding 12 November 2008 Interim Management Statement 22 October 2008 Response to OFT Announcement 21 October 2008 John Menzies plc disposes of Hong Kong operations 17 October 2008 Holding(s) in Company 17 October 2008 Holding(s) in Company 03 October 2008 Trading Statement 01 October 2008 Total voting rights 29 September 2008 Holding(s) in Company 16 September 2008 Directorate change 21 August 2008 Interim Results for the period ended 28 June 2008 07 August 2008 Holding(s) in Company 04 August 2008 Total voting rights 18 July 2008 Holding(s) in Company 17 July 2008 Notice of Interim Results 01 July 2008 Block listing Interim Review 01 July 2008 Total voting rights 02 June 2008 Total voting rights 02 June 2008 Result of AGM - UKLA viewing facility 29 May 2008 Director/PDMR Shareholding 28 May 2008 Director/PDMR Shareholding 22 May 2008 Result of AGM 15 May 2008 Interim Management Statement 14 April 2008 Annual report & accounts 08 April 2008 Annual Information Update

2. Documents filed at Companies House (copies of which are also obtainable from Companies House - for further information visit www.companieshouse.gov.uk):

FORM DATE DETAILS 288a 03/02/2009 Director appointed ian harley 288a 15/10/2008 Director appointed ian john grant napier Special resolutions 09/07/2008 Amendment to share option sceme approved 22/ 05/2008 disapp pre-empt rights 22/05/2008 auth allot of security 22/05/2008 pur own shares,cap 22/05/2008 alter articles 22/05/2008 Annual return 08/07/2008 Return made up to 30/06/08; Bulk list available separately Annual accounts 20/06/2008 Group of companies' accounts made up to 31/ 12/07 88(2) 13/06/2008 Return of Allotment of Shares Amendment to 28/05/2008 ARTICLES OF ASSOCIATION Articles of Association Special resolutions 28/05/2008 Disapp pre-empt rights 22/05/2008 pur own shares,cap 22/05/2008 alter articles 22/05/2008 88(2) 14/04/2008 Return of Allotment of Shares

3. Documents published or sent to shareholders or filed with the UK Listing Authority document viewing facility:

DATE DOCUMENT DESCRIPTION 02 June 2008 Copies of Articles of Association and resolutions approved at the Annual General Meeting of the Company on 22 May 2008 14 April 2008 Annual report and accounts for 2007 (incorporating Notice of 2007 Annual General Meeting and explanatory notes), proxy card

Copies of all of the above documents may be obtainable from the Company Secretary at the Company's registered office at 108 Princes Street, Edinburgh, EH2 3AA.

J F A GeddesCompany Secretary

0131 225 8555

vendor

Related Shares:

MNZS.L
FTSE 100 Latest
Value8,275.66
Change0.00