An ASX listed mineral exploration company

An ASX listed mineral exploration company

  • Home
  • About Us
  • Projects
  • Investor Relations
  • Contact
Investor Relations
  • ASX Announcements
  • Reports
    • Annual Reports
    • Half Yearly Reports
    • Quarterly Reports
  • Share Price Information
  • Presentations

ASX Announcements

2021
2020
2019
Archive
2021
  • PDF

Close

  • By Date
  • By Name

Close

Show all files

15 February 2021   Change of directors interest notice   Size: 221 KB

8 February 2021   Appendix 2A – completion of share placement   Size: 313 KB

4 February 2021   Appendix 3B – proposed issue of securities   Size: 25 KB

4 February 2021   Share placement   Size: 96 KB

4 February 2021   Change in substantial holding from SBM   Size: 37 KB

3 February 2021   Change of directors interest notices   Size: 314 KB

3 February 2021   Results of share purchase plan   Size: 317 KB

29 January 2021   Quarterly cash flow report   Size: 55 KB

29 January 2021   Quarterly activities report   Size: 4 MB

21 January 2021   Extension of SPP closing date   Size: 98 KB

20 January 2021   Appendix 2A – Henty consideration shares   Size: 322 KB

20 January 2021   Catalyst finalises acquisition of Henty gold mine   Size: 139 KB

5 January 2021   Change in substantial holding   Size: 159 KB

4 January 2021   Change in substantial holding   Size: 164 KB

4 January 2021   Change in substantial shareholding notice   Size: 740 KB

Next »Page 1 of « Prev
2020
  • PDF

Close

  • By Date
  • By Name

Close

Show all files

30 December 2020   Appendix 2A – completion of share placement   Size: 321 KB

24 December 2020   Catalyst strengthens management team   Size: 138 KB

23 December 2020   Share purchase plan   Size: 274 KB

23 December 2020   Cleansing notice – share purchase plan   Size: 97 KB

21 December 2020   Investor and capital raising presentation   Size: 5 MB

21 December 2020   Appendix 3B – proposed issue of securities   Size: 45 KB

21 December 2020   Major exploration programs, acquisition and capital raising   Size: 2 MB

2 December 2020   High grade gold mineralisation at Four Eagles   Size: 3 MB

20 November 2020   Results of annual general meeting   Size: 130 KB

20 November 2020   AGM presentation   Size: 6 MB

16 November 2020   Release of securities from voluntary escrow   Size: 90 KB

4 November 2020   Appendix 2A – exercise of unlisted options   Size: 314 KB

2 November 2020   Investor presentation   Size: 6 MB

30 October 2020   Quarterly cash flow report   Size: 54 KB

30 October 2020   Quarterly activities report   Size: 4 MB

26 October 2020   High grade gold mineralisation east of Boyd’s Dam   Size: 5 MB

15 October 2020   Notice of annual general meeting   Size: 733 KB

13 October 2020   Multiple gold structures confirmed at Tandarra Gold Project   Size: 3 MB

30 September 2020   Appendix 4G and corporate governance statement   Size: 347 KB

30 September 2020   Catalyst Metals 2020 annual report   Size: 1 MB

6 August 2020   Four Eagles JV to support local Victorian communities   Size: 691 KB

31 July 2020   Quarterly cash flow report   Size: 53 KB

31 July 2020   Quarterly activities report   Size: 4 MB

7 July 2020   Appendix 2A – exercise of listed options   Size: 155 KB

30 June 2020   High-grade gold confirmed in drilling at Tandarra Project   Size: 2 MB

16 June 2020   Drilling to commence at Golden Camel and Toolleen projects   Size: 3 MB

12 May 2020   Change of directors interest notice   Size: 220 KB

7 May 2020   Fire assay upgrades gold interval at Four Eagles   Size: 3 MB

6 May 2020   Multiple high grade gold mineralisation at Four Eagles   Size: 3 MB

30 April 2020   Quarterly cash flow report   Size: 51 KB

30 April 2020   Quarterly activities report   Size: 4 MB

30 April 2020   Macorna agreements finalised and drilling to commence   Size: 2 MB

6 April 2020   New gold zone discovery at Tandarra Gold Project   Size: 3 MB

31 March 2020   Golden Camel and Toolleen projects update   Size: 3 MB

16 March 2020   Ceasing to be a substantial shareholder from CYL   Size: 129 KB

16 March 2020   Appendix 2A – exercise of listed options   Size: 163 KB

13 March 2020   Half year accounts   Size: 3 MB

5 March 2020   Release of securities from voluntary escrow   Size: 87 KB

21 February 2020   Results of general meeting   Size: 101 KB

3 February 2020   Appendix-2A – exercise of listed options   Size: 159 KB

31 January 2020   Quarterly activities report   Size: 3 MB

31 January 2020   Quarterly cash flow report   Size: 55 KB

20 January 2020   Notice of general meeting   Size: 5 MB

20 January 2020   Change of share registry   Size: 234 KB

16 January 2020   Change of directors interest notice   Size: 219 KB

13 January 2020   Appendix-2A – exercise of listed options   Size: 142 KB

Next »Page 1 of « Prev
2019
  • PDF

Close

  • By Date
  • By Name

Close

Show all files

6 December 2019   Change of directors interest notice   Size: 182 KB

3 December 2019   Change of directors interest notice   Size: 109 KB

29 November 2019   Change in substantial holder   Size: 173 KB

29 November 2019   Change in substantial shareholding notice from CYL   Size: 193 KB

28 November 2019   Change in substantial shareholding notice   Size: 3 MB

28 November 2019   Appendix 3B – share placement   Size: 296 KB

27 November 2019   7.875 million placement with Gold Exploration Victoria   Size: 131 KB

25 November 2019   Joint Venture with St Barbara on Drummartin project   Size: 829 KB

13 November 2019   Results of annual general meeting   Size: 121 KB

13 November 2019   AGM presentation   Size: 7 MB

30 October 2019   Quarterly activities report   Size: 4 MB

30 October 2019   Quarterly cash flow report   Size: 55 KB

14 October 2019   Parallel gold zone confirmed by diamond drilling at Tandarra   Size: 2 MB

14 October 2019   Catalyst forms Joint Ventures with Gold Exploration Victoria   Size: 1 MB

9 October 2019   Notice of annual general meeting   Size: 483 KB

30 September 2019   Catalyst Metals 2019 annual report   Size: 2 MB

30 September 2019   Appendix 4G and corporate governance statement   Size: 344 KB

25 September 2019   Shortfall placement of options   Size: 292 KB

16 September 2019   Change of directors interest notices   Size: 223 KB

16 September 2019   Change in substantial shareholding notice   Size: 193 KB

16 September 2019   Appendix 3Y notice – amended   Size: 182 KB

3 September 2019   High grade gold intersection at Four Eagles project   Size: 2 MB

30 August 2019   Change of directors interest notices   Size: 261 KB

28 August 2019   Appendix 3B – issue of options   Size: 400 KB

23 August 2019   Completion of non-renounceable pro-rata offer   Size: 97 KB

31 July 2019   Quarterly activities report   Size: 4 MB

31 July 2019   Quarterly cash flow report   Size: 54 KB

16 July 2019   Extension of closing date for pro-rata offer of options   Size: 96 KB

1 July 2019   High grade gold discovery at Four Eagles Cunneens Prospect   Size: 4 MB

25 June 2019   Entitlement offer – despatch of prospectus   Size: 73 KB

18 June 2019   Letter to eligible shareholders   Size: 136 KB

18 June 2019   Letter to ineligible shareholders   Size: 125 KB

17 June 2019   Prospectus   Size: 356 KB

17 June 2019   Non renounceable pro rata offer of options   Size: 125 KB

17 June 2019   Appendix 3B – rights issue   Size: 227 KB

6 May 2019   Change in substantial shareholding from SBM   Size: 171 KB

30 April 2019   Quarterly activities report   Size: 5 MB

30 April 2019   Quarterly cash flow report   Size: 54 KB

29 April 2019   Best ever gold assay of 1,675gt Au at Four Eagles confirmed   Size: 4 MB

11 April 2019   Corporate presentation   Size: 6 MB

26 March 2019   Becoming a substantial holder   Size: 158 KB

19 March 2019   Section 708A notice   Size: 90 KB

18 March 2019   Notice of initial substantial shareholding from CYL   Size: 173 KB

15 March 2019   Becoming a substantial holder   Size: 263 KB

15 March 2019   Appendix 3B – share placement   Size: 290 KB

14 March 2019   Half year accounts   Size: 890 KB

12 March 2019   Exceptional grade gold mineralisation at Four Eagles   Size: 4 MB

1 March 2019   Catalyst secures 13 million placement   Size: 112 KB

26 February 2019   Drilling confirms deeper quartz reefs at Tandarra   Size: 3 MB

31 January 2019   Quarterly activities report   Size: 4 MB

31 January 2019   Quarterly cash flow report   Size: 55 KB

29 January 2019   Further gold intersections at Four Eagles project   Size: 4 MB

Next »Page 1 of « Prev
Archive
  • 2017
  • 2016
  • 2015
  • 2014
  • 2013
  • 2012
  • 2011
  • 2010
  • 2009
  • 2008
  • 2007
  • 2006

 

2018

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

27 December 2018   Tandarra Joint Venture Agreement signed   Size: 144 KB

7 December 2018   Ceasing to be a substantial shareholder from CYL   Size: 135 KB

28 November 2018   Results of annual general meeting   Size: 123 KB

28 November 2018   AGM presentation   Size: 10 MB

28 November 2018   New constitution   Size: 542 KB

21 November 2018   Release of securities from voluntary escrow   Size: 74 KB

5 November 2018   Retention licence granted for Tandarra project   Size: 151 KB

31 October 2018   Quarterly activities report   Size: 4 MB

31 October 2018   Quarterly cash flow report   Size: 54 KB

30 October 2018   Diamond drilling confirms depth potential at Four Eagles   Size: 3 MB

24 October 2018   Notice of annual general meeting   Size: 423 KB

18 October 2018   RAB drilling at Golden Camel project   Size: 2 MB

28 September 2018   Catalyst Metals 2018 annual report   Size: 2 MB

28 September 2018   Appendix 4G and corporate governance statement   Size: 327 KB

6 September 2018   Further gold intersections at Four Eagles project   Size: 3 MB

3 September 2018   New zone of gold mineralisation at Cunneens Prospect   Size: 3 MB

23 August 2018   Tandarra Mineralisation Report accepted   Size: 150 KB

8 August 2018   Corporate presentation   Size: 7 MB

26 July 2018   Appendix 3B – exercise of unlisted options   Size: 295 KB

25 July 2018   Air core drilling commences at Drummartin   Size: 1 MB

23 July 2018   Earn in agreement for Golden Camel Gold Project   Size: 1 MB

18 July 2018   Appendix 3B – underwriting of listed optons   Size: 258 KB

13 July 2018   Quarterly activities report   Size: 3 MB

13 July 2018   Quarterly cash flow report   Size: 54 KB

6 July 2018   Exercise of listed options   Size: 254 KB

27 June 2018   Change of directors interest notice   Size: 177 KB

25 June 2018   Best ever gold intersections recorded at Four Eagles   Size: 3 MB

22 June 2018   Change of directors interest notice   Size: 108 KB

22 June 2018   Appendix 3B – exercise of listed options   Size: 173 KB

21 June 2018   Options expiring 30 June 2018   Size: 113 KB

14 June 2018   Appendix 3B – expiry of listed options   Size: 291 KB

8 June 2018   Change of directors interest notice   Size: 179 KB

8 June 2018   Appendix 3B – exercise of listed options   Size: 246 KB

1 June 2018   Farm in for 0.51 of Tandarra project   Size: 891 KB

28 May 2018   Notification of expiry of listed options   Size: 284 KB

21 May 2018   Appendix 3B – exercise of listed options   Size: 244 KB

2 May 2018   Appendix 3B – exercise of listed options   Size: 244 KB

30 April 2018   Quarterly activities report   Size: 3 MB

30 April 2018   Quarterly cash flow report   Size: 54 KB

27 April 2018   Tandarra Gold Project drilling update   Size: 4 MB

13 April 2018   Appendix 3B – exercise of listed options   Size: 172 KB

5 April 2018   Retention Licence granted for Four Eagles Gold Project   Size: 2 MB

28 March 2018   Change of directors interest notice   Size: 107 KB

28 March 2018   Change in substantial shareholding notice   Size: 382 KB

28 March 2018   Appendix 3B – exercise of listed options   Size: 172 KB

19 March 2018   Change of directors interest notice   Size: 176 KB

19 March 2018   Change in substantial shareholding notice   Size: 193 KB

19 March 2018   Change in substantial shareholding notice from CYL   Size: 189 KB

16 March 2018   Appendix 3B – exercise of listed options   Size: 244 KB

14 March 2018   Half year accounts   Size: 2 MB

2 March 2018   Four Eagles Gold Project update   Size: 2 MB

1 March 2018   Release of securities from voluntary escrow   Size: 74 KB

21 February 2018   Appendix 3B – exercise of listed options   Size: 286 KB

31 January 2018   Quarterly activities report   Size: 2 MB

31 January 2018   Quarterly cash flow report   Size: 54 KB

25 January 2018   New exploration licence application and drilling update   Size: 4 MB

24 January 2018   Appendix 3B – exercise of listed options   Size: 213 KB

17 January 2018   Change in substantial shareholding notice   Size: 85 KB

10 January 2018   Appendix 3B – exercise of listed options   Size: 286 KB

Next »Page 1 of « Prev

2017

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

21 December 2017   Appendix 3B – exercise of listed options   Size: 142 KB

8 December 2017   Notice of initial substantial shareholding from CYL   Size: 83 KB

8 December 2017   Change in substantial shareholding from SBM   Size: 422 KB

8 December 2017   Appendix 3B – share placement   Size: 294 KB

7 December 2017   5 million placement to St Barbara   Size: 4 MB

7 December 2017   Information disclosed under Listing Rule 3.10.5A   Size: 83 KB

15 November 2017   Results of annual general meeting   Size: 120 KB

15 November 2017   AGM presentation   Size: 9 MB

8 November 2017   Appendix 3B – exercise of listed options   Size: 286 KB

31 October 2017   Quarterly activities report   Size: 8 MB

31 October 2017   Quarterly cash flow report   Size: 54 KB

17 October 2017   Drilling to commence on Whitelaw Gold Belt   Size: 4 MB

11 October 2017   Notice of annual general meeting   Size: 270 KB

4 October 2017   Appendix 3B – exercise of listed options   Size: 213 KB

29 September 2017   Catalyst Metals 2017 annual report   Size: 3 MB

29 September 2017   Appendix 4G and corporate governance statement   Size: 327 KB

7 September 2017   Notice of ceasing to be a substantial shareholder   Size: 363 KB

23 August 2017   Bulk leach results confirm high grade gold assays   Size: 6 MB

1 August 2017   Notice of ceasing to be a substantial shareholder from CYL   Size: 32 KB

1 August 2017   Change in substantial holding from SBM   Size: 329 KB

31 July 2017   Quarterly activities and cash flow report   Size: 7 MB

31 July 2017   Prospectus share offer fully subscribed   Size: 211 KB

26 July 2017   High grade gold mineralisation at Tandarra project   Size: 3 MB

11 July 2017   Corporate presentation   Size: 4 MB

11 July 2017   Best ever gold intersections at Four Eagles project   Size: 2 MB

20 June 2017   Further high gold grades in Four Eagles drilling   Size: 5 MB

16 June 2017   Appendix 3B – share allotment   Size: 299 KB

22 May 2017   Corporate presentation   Size: 5 MB

19 May 2017   Prospectus share offer opens   Size: 102 KB

19 May 2017   Catalyst secures Victorian Government TARGET co-funding   Size: 4 MB

5 May 2017   Capital raising prospectus   Size: 602 KB

5 May 2017   Appendix 3B – prospectus   Size: 299 KB

28 April 2017   Very high grade gold intersections at Four Eagles Project   Size: 4 MB

28 April 2017   Quarterly activities and cash flow report   Size: 6 MB

21 April 2017   Tandarra project drilling commences and Four Eagles update   Size: 2 MB

17 March 2017   Notice of initial substantial shareholding from CYL   Size: 35 KB

17 March 2017   Half year accounts   Size: 3 MB

16 March 2017   Information disclosed under Listing Rule 3.10.5A   Size: 108 KB

16 March 2017   Becoming a substantial holder from SBM   Size: 440 KB

16 March 2017   Catalyst secures 1.5 million placement with St Barbara   Size: 2 MB

16 March 2017   Appendix 3B – share placement   Size: 305 KB

31 January 2017   Quarterly activities and cash flow report   Size: 5 MB

27 January 2017   Drilling in progress at Four Eagles project   Size: 3 MB

Next »Page 1 of « Prev

2016

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

13 December 2016   Drilling to re-commence at Four Eagles project   Size: 2 MB

8 December 2016   Change of directors interest notice   Size: 169 KB

23 November 2016   Change of directors interest notice   Size: 185 KB

23 November 2016   Change in substantial shareholding notice   Size: 508 KB

16 November 2016   Results of annual general meeting   Size: 125 KB

16 November 2016   AGM presentation   Size: 4 MB

7 November 2016   Appendix 3B – issue of unlisted options   Size: 285 KB

31 October 2016   Quarterly activities and cash flow report   Size: 4 MB

27 October 2016   Metallurgical test work on Four Eagles project   Size: 3 MB

18 October 2016   Change in substantial shareholding notice   Size: 884 KB

10 October 2016   Notice of annual general meeting   Size: 250 KB

30 September 2016   Appendix 4G – corporate governance disclosures   Size: 180 KB

30 September 2016   Annual report and financial statements   Size: 4 MB

24 August 2016   Appendix 3B – exercise of listed options   Size: 283 KB

4 August 2016   Change of directors interest notice   Size: 187 KB

3 August 2016   Appendix 3B – vesting of performance rights   Size: 277 KB

1 August 2016   Appendix 3B – issue of unlisted options   Size: 279 KB

29 July 2016   Quarterly activities and cash flow report   Size: 5 MB

28 July 2016   High grade gold intersections at Four Eagles project   Size: 3 MB

20 July 2016   RC drilling results at Tandarra Gold Project   Size: 2 MB

13 July 2016   Appendix 3B – exercise of listed options   Size: 276 KB

14 June 2016   Corporate presentation   Size: 8 MB

12 May 2016   Four Eagles Joint Venture update   Size: 958 KB

29 April 2016   Quarterly activities and cash flow report   Size: 5 MB

29 April 2016   Four Eagles drilling results   Size: 3 MB

21 April 2016   Drilling commences at Tandarra project   Size: 2 MB

19 April 2016   Appendix 3B – share placement   Size: 239 KB

7 April 2016   Share placement   Size: 89 KB

14 March 2016   Half year accounts   Size: 4 MB

8 March 2016   New high grade gold zone at Four Eagles   Size: 2 MB

15 February 2016   Change of directors interest notice   Size: 199 KB

2 February 2016   Drilling and geophysics programmes commence   Size: 1 MB

21 January 2016   Quarterly activities and cash flow report   Size: 5 MB

Next »Page 1 of « Prev

2015

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

15 December 2015   Drilling and geophysics to commence at Four Eagles   Size: 2 MB

11 November 2015   Results of annual general meeting   Size: 122 KB

11 November 2015   AGM presentation   Size: 4 MB

11 November 2015   Amended constitution   Size: 406 KB

30 October 2015   Quarterly activities and cash flow report   Size: 4 MB

27 October 2015   Investor presentation   Size: 3 MB

30 September 2015   Appendix 4G – corporate governance disclosures   Size: 164 KB

30 September 2015   Annual report and financial statements   Size: 2 MB

21 September 2015   Appendix 3B – share allotment   Size: 278 KB

17 September 2015   Change of registered office   Size: 67 KB

11 September 2015   Change of directors interest notices   Size: 281 KB

10 September 2015   Allotment of bonus options   Size: 100 KB

31 August 2015   Updated securities trading policy   Size: 49 KB

26 August 2015   Bonus option issue prospectus   Size: 357 KB

26 August 2015   Appendix 3B – bonus option issue   Size: 299 KB

12 August 2015   Results of share purchase plan   Size: 277 KB

12 August 2015   Change of directors interest notices   Size: 300 KB

31 July 2015   Quarterly activities and cash flow report   Size: 3 MB

29 July 2015   Gold mineralisation intersected at Tandarra project   Size: 1 MB

24 July 2015   Further extension of SPP closing date   Size: 82 KB

24 July 2015   Gold intersections confirm Four Eagles potential   Size: 2 MB

20 July 2015   Change of directors interest notice   Size: 217 KB

19 July 2015   Extension of SPP closing date   Size: 84 KB

17 July 2015   Appendix 3B – exercise of options   Size: 303 KB

2 July 2015   Change of directors interest notice   Size: 226 KB

1 July 2015   Appendix 3B – exercise of options   Size: 304 KB

22 June 2015   Best gold intersections to date at Four Eagles   Size: 2 MB

18 June 2015   Despatch of SPP offer memorandum   Size: 75 KB

11 June 2015   Share purchase plan offer   Size: 287 KB

11 June 2015   Notice in accordance with ASIC Class Order 9/425   Size: 98 KB

25 May 2015   Corporate presentation   Size: 4 MB

13 May 2015   Drilling commences at Tandarra Gold Project   Size: 1,007 KB

30 April 2015   Quarterly activities and cash flow report   Size: 1 MB

21 April 2015   Four Eagles joint venture formalised   Size: 1 MB

19 March 2015   Change of directors interest notice   Size: 151 KB

13 March 2015   Private funding secured for Four Eagles project   Size: 1 MB

11 March 2015   Half year accounts   Size: 3 MB

7 March 2015   Notice of annual general meeting   Size: 146 KB

28 January 2015   Quarterly activities and cash flow report   Size: 1 MB

Next »Page 1 of « Prev

2014

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

13 November 2014   Change of directors interest notices   Size: 258 KB

13 November 2014   Appendix 3B – share allotment   Size: 1 MB

12 November 2014   Results of annual general meeting   Size: 126 KB

12 November 2014   AGM presentation   Size: 2 MB

30 October 2014   Quarterly activities and cash flow report   Size: 1 MB

9 October 2014   Notice of annual general meeting   Size: 166 KB

30 September 2014   Annual report and financial statements   Size: 2 MB

12 September 2014   Completion of Tandarra Heads of Agreement   Size: 277 KB

1 September 2014   Updated corporate presentation   Size: 3 MB

1 September 2014   Corporate presentation updated for Tandarra data   Size: 647 KB

31 July 2014   Quarterly activities and cash flow report   Size: 2 MB

30 June 2014   Change of directors interest notice   Size: 179 KB

30 June 2014   Appendix 3B – exercise of unlisted options   Size: 318 KB

27 June 2014   Drilling extends Discovery Prospect   Size: 1 MB

13 June 2014   Heads of Agreement to explore North Bendigo Goldfield   Size: 515 KB

26 May 2014   Drilling completed at Four Eagles project   Size: 1 MB

30 April 2014   Quarterly activities and cash flow report   Size: 475 KB

3 April 2014   Change in substantial shareholding notice   Size: 1 MB

2 April 2014   Appendix 3B – share placement   Size: 307 KB

31 March 2014   Farm in agreement to explore North Bendigo   Size: 474 KB

14 March 2014   Half year accounts   Size: 327 KB

31 January 2014   Quarterly activities and cash flow report   Size: 1 MB

Next »Page 1 of « Prev

2013

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

19 November 2013   Change of directors interest notices   Size: 259 KB

18 November 2013   Appendix 3B – share allotment   Size: 340 KB

15 November 2013   Results of annual general meeting   Size: 126 KB

15 November 2013   AGM presentation   Size: 2 MB

30 October 2013   Quarterly activities and cash flow report   Size: 1 MB

14 October 2013   Notice of annual general meeting   Size: 141 KB

26 September 2013   Annual report and financial statements   Size: 2 MB

26 August 2013   Processing of Four Eagles drill samples   Size: 352 KB

15 August 2013   Appendix 3B – Four Eagles project   Size: 208 KB

25 July 2013   Quarterly activities and cash flow report   Size: 891 KB

17 June 2013   Change of directors interest notice   Size: 260 KB

17 June 2013   Appendix 3B – vesting of performance rights   Size: 398 KB

31 May 2013   Drilling results extend Hyanmi prospect   Size: 1 MB

15 May 2013   Air core drilling completed at Four Eagles project   Size: 1 MB

29 April 2013   Quarterly activities and cash flow report   Size: 1 MB

11 April 2013   Drilling to commence at Four Eagles project   Size: 855 KB

15 March 2013   Half year accounts   Size: 648 KB

13 March 2013   Investor presentation   Size: 3 MB

12 March 2013   Change of directors interest notice   Size: 447 KB

30 January 2013   Quarterly activities and cash flow report   Size: 2 MB

18 January 2013   Change of directors interest notices   Size: 520 KB

18 January 2013   Change in substantial shareholding notices   Size: 780 KB

17 January 2013   Appendix 3B – exercise of listed options   Size: 856 KB

9 January 2013   Change of directors interest notice   Size: 446 KB

9 January 2013   Appendix 3B – exercise of listed options   Size: 891 KB

Next »Page 1 of « Prev

2012

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

13 December 2012   Change of directors interest notice   Size: 480 KB

13 December 2012   Appendix 3B – exercise of unlisted options   Size: 676 KB

11 December 2012   Notice to option holders   Size: 546 KB

5 December 2012   Change in substantial shareholding notice   Size: 299 KB

5 December 2012   Change of directors interest notice   Size: 445 KB

16 November 2012   Results of annual general meeting   Size: 230 KB

16 November 2012   AGM presentation   Size: 2 MB

30 October 2012   Bendigo assets option replaced with right of first refusal   Size: 137 KB

26 October 2012   Quarterly activities and cash flow-report   Size: 2 MB

19 October 2012   Observations on gold mineralisation at Four Eagles   Size: 772 KB

17 October 2012   Areas of shallow gold potential outlined   Size: 907 KB

11 October 2012   Notice of annual general meeting   Size: 354 KB

21 September 2012   Annual Report 2012   Size: 2 MB

4 September 2012   Investor presentation   Size: 3 MB

31 July 2012   Quarterly activities and cash flow report   Size: 2 MB

24 July 2012   Very High Grade Gold Intersected at Four Eagles Gold Project   Size: 430 KB

17 July 2012   High grade gold intersections at Four Eagles project   Size: 508 KB

22 June 2012   Four Eagles drilling results and share placement   Size: 527 KB

22 June 2012   Appendix 3B – share placement   Size: 624 KB

6 June 2012   Four Eagles drilling update   Size: 742 KB

12 May 2012   Change in substantial shareholding notice   Size: 299 KB

4 May 2012   Allotment of bonus options   Size: 204 KB

4 May 2012   Change of directors interest notices   Size: 520 KB

30 April 2012   Quarterly activities and cash flow report   Size: 2 MB

18 April 2012   Bonus option issue prospectus   Size: 951 KB

18 April 2012   Appendix 3B – bonus option issue   Size: 525 KB

4 April 2012   Change in substantial shareholding notice   Size: 2 MB

3 April 2012   Results of share purchase plan   Size: 513 KB

3 April 2012   Change of directors interest notices   Size: 552 KB

27 March 2012   Drilling update and SPP closing   Size: 735 KB

19 March 2012   Change of directors interest notice   Size: 479 KB

19 March 2012   Appendix 3B – vesting of performance rights   Size: 549 KB

16 March 2012   Appendix 3B – Four Eagles project   Size: 619 KB

14 March 2012   Half year accounts   Size: 437 KB

13 March 2012   Extension of SPP closing date and drilling update   Size: 795 KB

15 February 2012   Notice under ASIC class order 09/425   Size: 267 KB

15 February 2012   Despatch of share purchase plan offer memorandum   Size: 263 KB

13 February 2012   Investor presentation   Size: 2 MB

13 February 2012   Change of directors interest notice   Size: 477 KB

13 February 2012   Change in substantial shareholding notice   Size: 348 KB

9 February 2012   Section 708A(5) notice   Size: 229 KB

8 February 2012   Notice under ASIC class order 09/425   Size: 269 KB

8 February 2012   Catalyst announces Share Purchase Plan   Size: 193 KB

6 February 2012   Further gold mineralisation at Four Eagles   Size: 858 KB

6 February 2012   Appendix 3B – share allotment   Size: 390 KB

1 February 2012   Catalyst and Unity Mining Option Agreement finalised   Size: 115 KB

31 January 2012   Quarterly activities and cash flow report   Size: 1 MB

23 January 2012   Catalyst proceeds to Phase 2 of Four Eagles project   Size: 672 KB

11 January 2012   New gold zone near Whitelaw Fault   Size: 398 KB

Next »Page 1 of « Prev

2011

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

22 December 2011   Option agreement to acquire Bendigo plant   Size: 209 KB

17 November 2011   Results of annual general meeting   Size: 71 KB

17 November 2011   AGM presentation   Size: 4 MB

7 November 2011   Change in substantial shareholding notice   Size: 968 KB

3 November 2011   Drilling re-commences at Four Eagles project   Size: 601 KB

31 October 2011   Quarterly activities and cash flow report   Size: 957 KB

12 October 2011   Notice of annual general meeting   Size: 217 KB

6 October 2011   Drilling to recommence and share placement   Size: 1 MB

3 October 2011   Appendix 3B – performance rights   Size: 395 KB

29 September 2011   Annual Report 2011   Size: 1 MB

23 September 2011   Results of general meeting   Size: 71 KB

31 August 2011   Initial substantial shareholding notice   Size: 115 KB

30 August 2011   Change of directors interest notice   Size: 294 KB

30 August 2011   Change in substantial shareholding notice   Size: 230 KB

29 August 2011   Change of registered office   Size: 64 KB

25 August 2011   Change of directors interest notice   Size: 294 KB

22 August 2011   Notice of meeting   Size: 313 KB

18 August 2011   Change of directors interest notice   Size: 298 KB

9 August 2011   Change of directors interest notice   Size: 331 KB

3 August 2011   Change of directors interest notice   Size: 294 KB

26 July 2011   Change of directors interest notice   Size: 294 KB

20 July 2011   Quarterly activities report   Size: 356 KB

20 July 2011   Quarterly cash flow report   Size: 45 KB

20 July 2011   Investor presentation   Size: 1 MB

14 July 2011   Change of directors interest notice   Size: 293 KB

11 July 2011   Change in substantial shareholding notice   Size: 968 KB

30 June 2011   Gold mineralisation extended at Four Eagles   Size: 765 KB

27 May 2011   Initial substantial shareholding notice   Size: 177 KB

10 May 2011   Investor presentation   Size: 962 KB

10 May 2011   Four Eagles air core drilling results   Size: 284 KB

29 April 2011   Quarterly activities report   Size: 681 KB

29 April 2011   Quarterly cash flow report   Size: 45 KB

14 April 2011   Four Eagles drilling results   Size: 583 KB

29 March 2011   Initial substantial shareholding notice   Size: 1 MB

29 March 2011   Change in substantial shareholding notices   Size: 437 KB

25 March 2011   Share placement and drilling update   Size: 186 KB

25 March 2011   Appendix 3B – share placement   Size: 302 KB

9 March 2011   Half year accounts   Size: 350 KB

7 March 2011   Diamond drilling commences at Four Eagles project   Size: 147 KB

11 February 2011   Investor presentation   Size: 909 KB

10 February 2011   Board appointment   Size: 93 KB

7 February 2011   Change of directors interest notice   Size: 172 KB

28 January 2011   Quarterly activities and cash flow report   Size: 540 KB

28 January 2011   Four Eagles project update   Size: 340 KB

11 January 2011   Change of directors interest notice   Size: 295 KB

10 January 2011   Change of directors interest notice   Size: 107 KB

10 January 2011   Change in substantial shareholding notice   Size: 183 KB

6 January 2011   Change of directors interest notice   Size: 107 KB

5 January 2011   Ceasing to be a substantial shareholder   Size: 825 KB

Next »Page 1 of « Prev

2010

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

30 December 2010   Change in substantial shareholding notice   Size: 1 MB

29 December 2010   Change of directors interest notice   Size: 164 KB

24 December 2010   Heads of Agreement – Four Eagles project   Size: 314 KB

23 December 2010   Change of directors interest notice   Size: 160 KB

17 December 2010   Change of directors interest notice   Size: 163 KB

10 December 2010   Share trading policy   Size: 101 KB

3 December 2010   Change of directors interest notice   Size: 104 KB

26 November 2010   New gold opportunity in Victoria   Size: 201 KB

19 November 2010   Results of annual general meeting   Size: 71 KB

4 November 2010   Initial substantial shareholding notice   Size: 1 MB

28 October 2010   Quarterly report September 2010   Size: 172 KB

25 October 2010   Initial substantial shareholding notice   Size: 1 MB

13 October 2010   Notice of annual general meeting   Size: 214 KB

7 October 2010   Initial Substantial Shareholding Notice   Size: 984 KB

6 October 2010   Change of Registered Office   Size: 32 KB

6 October 2010   Change in Substantial Shareholding Notices   Size: 229 KB

4 October 2010   Share Placement   Size: 382 KB

29 September 2010   Annual Report 2010   Size: 2 MB

28 July 2010   Quarterly Activities and Cash Flow Report   Size: 331 KB

12 July 2010   Appendix 3B – Issue of Options   Size: 298 KB

2 July 2010   Results of General Meeting   Size: 43 KB

2 July 2010   Appendix 3B – Issue of Options   Size: 298 KB

1 June 2010   Notice of General Meeting   Size: 57 KB

14 May 2010   Change of Directors Interest Notice   Size: 149 KB

10 May 2010   Change of Directors Interest Notice   Size: 151 KB

30 April 2010   Quarterly Activities and Cashflow Report   Size: 327 KB

28 April 2010   Change of Directors Interest Notice   Size: 149 KB

19 April 2010   Change of Directors Interest Notice   Size: 149 KB

15 April 2010   Change of Directors Interest Notice   Size: 149 KB

13 April 2010   Change in Substancial Shareholding Notice   Size: 173 KB

13 April 2010   Change of Directors Interest Notice   Size: 101 KB

1 April 2010   Change of Directors Interest Notice   Size: 149 KB

30 March 2010   Initial Substantial Shareholding Notice   Size: 97 KB

30 March 2010   Change of Directors Interest Notice   Size: 149 KB

19 March 2010   Change of Directors Interest Notice   Size: 101 KB

17 March 2010   Change of Directors Interest Notice   Size: 94 KB

12 March 2010   Half Year Accounts   Size: 999 KB

25 February 2010   Change of Directors Interest Notice   Size: 229 KB

17 February 2010   Change of Directors Interest Notice   Size: 101 KB

8 February 2010   Change of directors interest notice   Size: 101 KB

1 February 2010   Change of Directors Interest Notice   Size: 26 KB

22 January 2010   Change of Directors Interest Notice   Size: 101 KB

Next »Page 1 of « Prev

2009

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

31 December 2009   Change of Directors Interest Notice   Size: 45 KB

23 December 2009   Change of Directors Interest Notice   Size: 47 KB

17 December 2009   Share Placement   Size: 125 KB

17 December 2009   Change in Substantial Shareholding Notice   Size: 47 KB

8 December 2009   Board appointment   Size: 212 KB

7 December 2009   Amended Constitution   Size: 568 KB

3 December 2009   Substancial Shareholding Notices   Size: 4 MB

3 December 2009   Change of Directors Interest Notices   Size: 328 KB

3 December 2009   Appendix 3B   Size: 299 KB

20 November 2009   Results of Meeting   Size: 22 KB

20 November 2009   Change of Company Secretary   Size: 26 KB

30 September 2009   Acquisition of 1 of Everton Molybdenum Project   Size: 21 KB

1 September 2009   Changes to Catalyst Board   Size: 20 KB

21 July 2009   Share Placement   Size: 21 KB

Next »Page 1 of « Prev

2008

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

10 July 2008   Catalyst Drilling Intersects High Grade Molybdenum   Size: 3 MB

16 April 2008   Response to ASX Query   Size: 104 KB

15 April 2008   Opes Prime Shares Sold   Size: 36 KB

15 April 2008   Becoming a Substantial Shareholder   Size: 78 KB

14 April 2008   ANZ Opes Prime Disclosure   Size: 271 KB

11 April 2008   ANZ Opes Prime Disclosure   Size: 284 KB

10 April 2008   ANZ Opes Prime Disclosure   Size: 286 KB

9 April 2008   ANZ Opes Prime Disclosure   Size: 289 KB

8 April 2008   ANZ Opes Prime Disclosure   Size: 55 KB

7 April 2008   ANZ Opes Prime Disclosure   Size: 73 KB

3 April 2008   Trading Halt Lifted   Size: 41 KB

31 March 2008   Trading Halt   Size: 40 KB

19 March 2008   Minnie Springs Drill Programme   Size: 39 KB

12 March 2008   Change of Directors Interest Notice   Size: 37 KB

10 March 2008   Change of Directors Interest Notice   Size: 37 KB

22 February 2008   Change of Directors Interest Notice   Size: 38 KB

22 February 2008   Appendix 3B   Size: 69 KB

18 February 2008   Catalyst Earns Into Significant Molybdenum Project   Size: 628 KB

18 January 2008   Change of Directors Interest Notice   Size: 41 KB

7 January 2008   Change of Directors Interest Notice   Size: 41 KB

Next »Page 1 of « Prev

2007

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

13 December 2007   Change of Directors Interest Notice   Size: 33 KB

3 December 2007   Results of Annual General Meeting 2007   Size: 104 KB

30 October 2007   Notice of Annual General Meeting   Size: 194 KB

29 October 2007   Change of Directors Interest Notice   Size: 33 KB

11 October 2007   Change of Directors Interest Notice   Size: 33 KB

10 August 2007   Cancellation of General Meeting   Size: 20 KB

31 July 2007   Changes to Catalyst Board   Size: 46 KB

27 July 2007   Results of General Meeting   Size: 58 KB

23 July 2007   Important Information General Meeting Friday 27.7.07   Size: 89 KB

23 July 2007   Notice of General Meeting   Size: 126 KB

18 July 2007   Notice of Initial Substantial Holder   Size: 650 KB

17 July 2007   Appendix 3B   Size: 57 KB

29 June 2007   Requisition for General Meeting   Size: 35 KB

19 June 2007   Notice of General Meeting   Size: 135 KB

18 June 2007   Initial Directors Interest Notice   Size: 12 KB

8 June 2007   Requisition of General Meeting   Size: 36 KB

8 June 2007   Appointment of Company Secretary   Size: 34 KB

8 June 2007   Appointment of Director   Size: 37 KB

6 June 2007   Resignation of Company Secretary   Size: 187 KB

5 June 2007   Termination of Exploration Manager   Size: 189 KB

10 May 2007   Release of Restricted Securities   Size: 188 KB

10 May 2007   New Issue Announcement   Size: 70 KB

10 May 2007   Change of Directors Interest Notice   Size: 33 KB

9 March 2007   Catalyst Expands Uranium Prospects at Minnie Creek   Size: 286 KB

19 February 2007   Exciting New Uranium Targets at Minnie Creek   Size: 413 KB

9 February 2007   Uranium Potential Identified within Minnie Creek Project   Size: 441 KB

30 January 2007   Successful Final Drill Results at Minnie Springs   Size: 161 KB

10 January 2007   Successful Initial Drilling Results from Minnie Springs   Size: 523 KB

Next »Page 1 of « Prev

2006

[back to top]

  • PDF

Close

  • By Date
  • By Name

Close

Show all files

4 December 2006   Initial Drilling Completed at Minnie Springs   Size: 533 KB

9 November 2006   Change of Directors Interest Notice   Size: 31 KB

8 November 2006   Drilling Commences at Minnie Springs   Size: 213 KB

3 November 2006   New Gold Target at Minnie Creek   Size: 339 KB

26 October 2006   Further High Grade Molybdenum Results   Size: 213 KB

19 October 2006   Minnie Springs Channel Sample Results   Size: 188 KB

16 October 2006   New Option Issue   Size: 65 KB

13 October 2006   Option Entitlement Issue Prospectus   Size: 1 MB

12 October 2006   Company Secretary Announcement   Size: 171 KB

10 October 2006   Far East Capital Report on Catalyst   Size: 196 KB

3 October 2006   Non renounceable Option Entitlement Issue   Size: 34 KB

20 September 2006   New Finds at Minnie Creek   Size: 101 KB

26 July 2006   Initial Directors Holdings Statement   Size: 54 KB

19 July 2006   Catalyst Admitted to ASX   Size: 16 KB

Next »Page 1 of « Prev

© Copyright Catalyst Metals Ltd 2021
Designed by JAZ