274 filings
Page 7 of 14
8-K
b2agk2rteb7ud7mw49
15 Apr 08
ARTHUR F. WEINBACH JOINS CA’s BOARD OF DIRECTORS
12:00am
8-K
4wmnrcwe44 3mr1
4 Apr 08
Cost Associated with Exit or Disposal Activities
12:00am
8-K
zdx1z
3 Mar 08
Ca Names Michael J. Christenson President
12:00am
8-K
yd89 fpk3p
31 Jan 08
Ca Reports Third Quarter Fiscal Year 2008 Results
12:00am
8-K
sbaoczrawf1
9 Jan 08
Supreme Court of the State of New York County of New York
12:00am
8-K
ymzgh
11 Dec 07
Departure of Directors or Principal Officers
12:00am
8-K
q6pk6gg t0wtgez9xunx
5 Nov 07
Ca Names Two Executives to New Roles
12:00am
8-K
m9jheeg18rj 07
1 Nov 07
Ca Reports Second Quarter 2008 Results
12:00am
8-K
ovn942x
4 Sep 07
Ca Closes $1 Billion Credit Facility
12:00am
8-K
ug6wonqdlv2ywj4e
27 Aug 07
Departure of Directors or Principal Officers
12:00am
8-K
dxb 9kxsh
1 Aug 07
Ca Reports Solid First Quarter 2008 Results
12:00am
8-K
u0cimj6
20 Jun 07
Other Events
12:00am
8-K
2yltz6hwz6
13 Jun 07
Other Events
12:00am
8-K
78xf1l0 ogd1
4 Jun 07
Entry into a Material Definitive Agreement
12:00am
8-K
go8rjvw jj
23 May 07
Ca Reports Solid Q4 and Fiscal Year 2007 Results
12:00am
8-K
ray0c9zkoh350p
21 May 07
Ca Successfully Concludes Deferred Prosecution Agreement
12:00am
8-K
e4o 84xt77axxvhr4
15 May 07
Other Events
12:00am
8-K
c8qgl38eftt0i oq67
27 Apr 07
RAYMOND J. BROMARK JOINS CA’s BOARD OF DIRECTORS
12:00am
8-K
hgi ahvydxf7s3u
13 Apr 07
Other Events
12:00am
8-K
wwygvtwpk6r3h893ghta
28 Feb 07
Ca Board of Directors Adopts Corporate Governance Enhancements
12:00am