Archive by year: 2021 | 2020 | 2019 | 2018 | 2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | 2007 |
Date Title  
30/12/2015 Posting of Annual Report and Accounts  pdf icon (301KB PDF)
24/12/2015 Notice of Annual General Meeting 24122015  pdf icon (301KB PDF)
24/12/2015 Form of Proxy 24122015  pdf icon (301KB PDF)
24/12/2015 Form of Instruction 24122015  pdf icon (301KB PDF)
24/12/2015 Circular for Annual General Meetin  pdf icon (301KB PDF)
24/12/2015 Annual Report 2015  pdf icon (301KB PDF)
21/12/2015 Results for the year ended 30 June 2015  pdf icon (301KB PDF)
17/12/2015 Cessation As Reporting Issuer in Canada  pdf icon (301KB PDF)
02/12/2015 Polo invests in Hibiscus Petroleum  pdf icon (301KB PDF)
01/12/2015 Ironstone Resources - Investment Update  pdf icon (301KB PDF)
01/12/2015 Further Update on Signet Petroleum Distribut  pdf icon (301KB PDF)
30/11/2015 Total Voting Rights 30112015  pdf icon (301KB PDF)
27/11/2015 Holding(s) in Company - Correction  pdf icon (301KB PDF)
19/11/2015 Polo increases interest in Blackham resources.  pdf icon (301KB PDF)
09/11/2015 Update on Signet Petroleum  pdf icon (301KB PDF)
25/06/2015 Application to Cease Reporting Issuer Status in Ontario, Canada  pdf icon (301KB PDF)
27/03/2015 Interim Results for the six months ended 31 December 2014  pdf icon (301KB PDF)
09/02/2015 Update Re Weatherly International PLC Option  pdf icon (301KB PDF)
22/01/2015 Result of Annual General Meeting 22012015  pdf icon (301KB PDF)
Get Adobe Reader If you are unable to view the PDF documents you may need to download the free Adobe Reader