274 filings
Page 4 of 14
8-K
h4k59 bhvlubydqhtec
10 Jun 13
Entry into a Material Definitive Agreement
12:00am
8-K
vzao8jc6 69
9 May 13
CA Technologies Updates FY 2014 Outlook
12:00am
8-K
rb19mw wm56
7 May 13
CA Technologies Reports Fourth Quarter and Full Fiscal Year 2013 Results
12:00am
8-K
9mhjg cck71z6u05ymb
22 Jan 13
CA Technologies Reports Third Quarter Fiscal Year 2013 Results
12:00am
8-K
ochbiwkm03
12 Dec 12
CA Technologies Names Michael P. Gregoire Chief Executive Officer
12:00am
8-K
8sb4lqc0ua 9cb4
8 Nov 12
CA Technologies Board of Directors Adopts New Stockholder Protection Rights Agreement
12:00am
8-K
a74wspxmfvny89kswk
25 Oct 12
CA Technologies Reports Second Quarter Fiscal Year 2013 Results
12:00am
8-K
69goywq4a jizzh0
3 Aug 12
Submission of Matters to a Vote of Security Holders
12:00am
8-K
ultdpcxk6b97x5p
26 Jul 12
CA Technologies Reports First Quarter Fiscal Year 2013 Results
12:00am
8-K
rnq9yaao5hhprugt d5r
24 May 12
Departure of Directors or Certain Officers
12:00am
8-K
utzvty8alm
10 May 12
CA Technologies Reports Fourth Quarter and Full Fiscal Year 2012 Results
12:00am
8-K
5lw7rcl 1fg
26 Jan 12
CA Technologies Enters Into an Accelerated Share Repurchase Agreement
12:00am
8-K
8faaksw
24 Jan 12
CA Technologies Reports Third Quarter Fiscal Year 2012 Results
12:00am
8-K
bn580jjwx
21 Dec 11
Departure of Directors or Certain Officers
12:00am
8-K
q44lb v0vsyjg5
26 Oct 11
CA Technologies Reports Second Quarter Fiscal Year 2012 Results
12:00am
8-K
xx73cn148d
9 Sep 11
Jens Alder Elected to CA Technologies Board of Directors
12:00am
8-K
02s247pdog kf
24 Aug 11
Entry into a Material Definitive Agreement
12:00am
8-K
79u0y8v0zi9 0qfp
5 Aug 11
Submission of Matters to a Vote of Security Holders
12:00am
8-K
lzrkh9nkz6qb6jvq 9mz
29 Jul 11
Regulation FD Disclosure
12:00am
8-K
gsk5i4
20 Jul 11
CA Technologies Reports First Quarter Fiscal Year 2012 Results
12:00am