Home About Us Core Businesses Investor Relations Media Corporate Responsibility Career Contact

About Us


Group Structure

Board of Directors

Management Team

Operation Management Team

Milestones

Awards

Corporate Brochures

Core Businesses


Ports & Logistics

Energy & Utilities

Engineering

Industrial Development


Investors


5-year Financial Highlights

Financial Results

Shareholder Listing

Annual Report

Bursa Announcements

Subsidiaries and Associates

Analyst Coverage


Corporate Governance


Whistleblowing Policy

Code of Ethics

Board Policy Manual

Corporate Disclosure Policies and Procedures

Related Party Transaction Policies and Procedures

Corporate Responsibility


Career


Contact


Disclaimer

MMC Corporation Berhad

30245-H

5-Year Financial Highlights Financial Results Shareholder Listing Annual Report Bursa Announcements AGM Minutes Analyst Coverage

INVESTORS

LINK BURSA ANNOUNCEMENTS

2019  / 2018  /  2017  /  2016   /  2015  /  2014  /  2013  / 2012  /  2011

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

02 January 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

02 January 2020

Memorandum of Understanding

06 January 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

07 January 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

08 January 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

09 January 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

10 January 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

14 January 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

14 January 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

15 January 2020

Others

The Klang Valley Mass Rapid Transit, Sungai Buloh-Serdang-Putrajaya Line ("KVMRT SSP Line")

-Supplemental Agreement to The Project Delivery Partner Agreement and Novation Agreement

17 January 2020

Notice of Person Ceasing To Be Substantial Shareholder Pursuant to Section 139 of CA 2016

20 January 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

18 February 2020

Quarterly Report on Consolidated Results for the Financial Period Ended 31 Dec 2019

25 February 2020

Material Litigation

28 February 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

5 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

10 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

11 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

12 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

13 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

16 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

17 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

20 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

20 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

20 March 2020

Changes in Director's Interest (Section 219 of CA 2016)

23 March 2020

Dealings in Listed Securities (Chapter 14 Of Listing Requirements)

Dealings Outside Closed Period

23 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

23 March 2020

Changes in Director's Interest (Section 219 of CA 2016)

24 March 2020

Dealings in Listed Securities (Chapter 14 Of Listing Requirements)

Dealings Outside Closed Period

24 March 2020

Changes in Director's Interest (Section 219 of CA 2016)

24 March 2020

Dealings in Listed Securities (Chapter 14 Of Listing Requirements)

Dealings Outside Closed Period

24 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

25 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

25 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

27 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

27 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

30 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

31 March 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

1 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

2 April 2020

Change in Principal Officer - ENCIK MOHD SHAHAR BIN YOPE @ YAHYA

2 April 2020

Change in Principal Officer - ENCIK BADRULHISYAM BIN FAUZI

2 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

3 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

6 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

7 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

8 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

9 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

10 April 2020

Others

10 April 2020

Final Dividend

10 April 2020

Notice of Book Closure

13 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

13 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

14 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

15 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

16 April 2020

Change in the Interest of Substantial Shareholder Pursuant to Section 138 of CA 2016

17 April 2020

Notice of Person Ceasing (Section 139 of CA 2016)

20 April 2020

General Meetings: Notice of Meeting

18 May 2020

Quarterly rpt on consolidated results for the financial period ended 31 Mar 2020

20 May 2020

Changes in Director's Interest (Section 219 of CA 2016) - DATO' ABDUL HAMID BIN SH MOHAMED

27 May 2020

General Announcement

27 May 2020

General Meetings: Outcome of Meeting

22 June 2020

Change in Nomination Committee - MR TEE BENG THONG

1 July 2020

Change in Boardroom - MR TEE BENG THONG

1 July 2020

Change of Company Secretary - AHMAD AZNAN BIN MOHD NAWAWI

7 July 2020

Change of Company Secretary - SHARIFAH ASHTURA JAMALULLAIL BINTI SYED OSMAN

7 July 2020

Quarterly rpt on consolidated results for the financial period ended 30/06/2020

24 August 2020

Change in Nomination Committee - DATUK SERI TAJUDDIN BIN ATAN

24 August 2020

Change in Boardroom - TAN SRI DATO' SERI SHAMSUL AZHAR BIN ABBAS

24 August 2020

Change in Nomination Committee - TAN SRI DATO' SERI SHAMSUL AZHAR BIN ABBAS

24 August 2020

Change in Boardroom - DATUK SERI TAJUDDIN BIN ATAN

24 August 2020

MATERIAL LITIGATION

26 August 2020

MATERIAL LITIGATION

26 August 2020

WINDING UP / RECEIVER & MANAGER / RESTRAINING ORDER / SPECIAL ADMINISTRATOR MEMBERS VOLUNTARY

WINDING-UP OF MMC OVERSEAS PTE. LTD. ("MMCO")

10 September 2020

MATERIAL LITIGATION

25 September 2020

MATERIAL LITIGATION

28 September 2020

Notice to commence arbitration proceedings by Salcon MMCB AZSB JV Sdn Bhd ("SMAJV") against Pengurusan Aset Air Berhad ("PAAB")

1 October 2020

Quarterly rpt on consolidated results for the financial period ended 30 Sep 2020

25 November 2020

Interim Dividend

25 November 2020