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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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