Latest filings (excl ownership)
15-12B
Securities registration termination
4 Dec 15
25-NSE
Exchange delisting
24 Nov 15
25-NSE/A
Exchange delisting (amended)
24 Nov 15
8-K
Termination of a Material Definitive Agreement
24 Nov 15
EFFECT
Notice of effectiveness
24 Nov 15
EFFECT
Notice of effectiveness
24 Nov 15
EFFECT
Notice of effectiveness
24 Nov 15
POS AM
Prospectus update (post-effective amendment)
23 Nov 15
POS AM
Prospectus update (post-effective amendment)
23 Nov 15
POS AM
Prospectus update (post-effective amendment)
23 Nov 15
S-8 POS
Registration of securities for employees (post-effective amendment)
23 Nov 15
S-8 POS
Registration of securities for employees (post-effective amendment)
23 Nov 15
S-8 POS
Registration of securities for employees (post-effective amendment)
23 Nov 15
S-8 POS
Registration of securities for employees (post-effective amendment)
23 Nov 15
S-8 POS
Registration of securities for employees (post-effective amendment)
23 Nov 15
S-8 POS
Registration of securities for employees (post-effective amendment)
23 Nov 15
S-8 POS
Registration of securities for employees (post-effective amendment)
23 Nov 15
S-8 POS
Registration of securities for employees (post-effective amendment)
23 Nov 15
SC 14D9/A
Tender offer solicitation (amended)
23 Nov 15
SC TO-T/A
Third party tender offer statement (amended)
23 Nov 15
SC 14D9
Tender offer solicitation
23 Oct 15
SC TO-T
Third party tender offer statement
23 Oct 15
8-K
Daegis Inc. Enters into Agreement to Be Acquired
14 Oct 15
SC14D9C
Written communication relating to third party tender offer
14 Oct 15
SC TO-C
Information about tender offer
8 Oct 15
SC14D9C
Written communication relating to third party tender offer
8 Oct 15
10-Q
2016 Q1
Quarterly report
14 Sep 15
8-K
Daegis Inc. Reports Fiscal 2016 First Quarter Results
10 Sep 15
10-K/A
2015 FY
Annual report (amended)
28 Aug 15
PRE 14A
Preliminary proxy
10 Aug 15
10-K
2015 FY
Annual report
5 Aug 15
8-K
Regulation FD Disclosure
30 Jul 15
8-K
Daegis Announces Fiscal 2015 Fourth Quarter and Full Year Results
29 Jul 15
NT 10-K
Notice of late annual filing
29 Jul 15
8-K
Regulation FD Disclosure
5 Jun 15
8-K
Daegis Inc. Announces Corporate Update
4 Jun 15
8-K
Departure of Directors or Certain Officers
6 May 15
8-K
Entry into a Material Definitive Agreement
5 May 15
8-K
Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard
17 Apr 15
8-K
Technology Veteran Darrell Montgomery Joins Daegis Board of Directors
9 Apr 15
Latest ownership filings
4
Susan K Conner
23 Nov 15
4
Timothy P Bacci
23 Nov 15
4
Robert Bozeman
23 Nov 15
4
RICHARD M BROOKS
23 Nov 15
4
STEVEN WHITEMAN
23 Nov 15
SC 13D
Daegis Inc.
19 Oct 15
4
Darrell B Montgomery
10 Apr 15
4
Susan K Conner
3 Apr 15
SC 13G/A
Daegis Inc.
10 Jan 14
SC 13D/A
Daegis Inc.
19 Dec 13
SC 13D
Daegis Inc.
27 Nov 13
SC 13D/A
Dated January 25, 2007 The Jensen Revocable Trust
5 Feb 13
SC 13D/A
BlueLine Catalyst Fund IX, L.P.
24 Mar 11
SC 13D/A
BlueLine Capital Partners, L.P.
3 Jan 11
SC 13D/A
Dated January 25, 2007 The Jensen Revocable Trust
3 Sep 10
SC 13D/A
MARXE AUSTIN W & GREENHOUSE DAVID M
10 Aug 10
SC 13D
Dated January 25, 2007 The Jensen Revocable Trust
9 Jul 10
SC 13D/A
MARXE AUSTIN W & GREENHOUSE DAVID M
8 Jan 10