Wedding Essentials Wedding Essentials
  • What’s New
  • Planning Your Wedding
    • Details That Matter
    • Designers & Gowns
    • Venues & Event Styling
  • WE Stories
    • Proposals & Engagements
    • Prenup Shoots
    • Weddings
  • After The Wedding
    • Advice for Newlyweds
    • Honeymoon Inspirations
WE Vol 20 Issue 1
Instagram
Facebook
0
0
82
Wedding Essentials Wedding Essentials
Wedding Essentials Wedding Essentials Wedding Essentials
  • What’s New
  • Planning Your Wedding
    • Details That Matter
    • Designers & Gowns
    • Venues & Event Styling
  • WE Stories
    • Proposals & Engagements
    • Prenup Shoots
    • Weddings
  • After The Wedding
    • Advice for Newlyweds
    • Honeymoon Inspirations

ghjcuycyu

2021

Integrated Annual Corporate Governance Report

IACGR 2020

Year End Reports

Board Attendance 2020
SEC Form 17-A (Annual Report) and AFS

Sustainability Report
General Information Sheet (GIS)

 

Annual Stockholders’ Meeting

2020 Annual Report
Notice and Agenda of Annual Stockholders’ Meeting
Proxy

Board Nominees
SEC Form 20-IS (Definitive)
Minutes of Annual Stockholders’ Meeting 2020

 

Board Lot Reports

January
February
March

April
May
June

July
August
September

October
November
December

 

SEC Form 17-C

Notice of Postponement and Rescheduling of ASM
Nomination Board of Directors
Re-Appointment of external auditor
Virtual Meeting 2021

 

SEC Form 23-A

Chief Justice Hilario G. Davide Jr. ( Ret)
Secretary Alberto G. Romulo ( Ret)

Maria Georgina Perez-de Venecia
Atty. Juan D. de Zuñiga

 

MB Top 100 Shareholders

First Quarter 2021
Second Quarter 2021

Third Quarter 2021
Fourth Quarter 2021

 

SEC Form 17Q (Quarterly Reports)

First Quarter 2021
Second Quarter 2021

Third Quarter 2021
Fourth Quarter 2021

 

Public Ownership Report

tFirst Quarter 2021
Second Quarter 2021

Third Quarter 2021
Fourth Quarter 2021

 

2020

Year End Reports

Board Attendance 2019
SEC Form 17-A (Annual Report)

Sustainability Report
General Information Sheet (GIS)

 

Annual Stockholders’ Meeting

2019 Annual Report
Notice and Agenda of Annual Stockholders’ Meeting
Appointment of External Auditor
Proxy

Board Nominees
SEC Form 20-IS (Definitive)
Minutes of Annual Stockholders’ Meeting 2020
Minutes of Annual Stockholders’ Meeting 2019

 

Board Lot Reports

January
February
March

April
May
June

July
August
September

October
November
December

 

SEC Form 17-C

Organizational Meeting
Holding of Virtual Annal Stockhoders’ Meeting
Postponement of Annual Stockholders’ Meeting
Change of Stock Transfer Agent

 

SEC Form 23-A

SEC Form 23-A (Atty. Juan D. De Zuniga, Jr.)

 

MB Top 100 Shareholders

First Quarter 2020
Second Quarter 2020

Third Quarter 2020
Fourth Quarter 2020

 

SEC Form 17Q (Quarterly Reports)

First Quarter 2020
Second Quarter 2020

Third Quarter 2020
Fourth Quarter 2020

 

Public Ownership Report

First Quarter 2020
Second Quarter 2020

Third Quarter 2020
Fourth Quarter 2020

 

Certification of Independent Directors

Chief Justice Hilario G. Davide Jr. ( Ret)
Secretary Alberto G. Romulo ( Ret)

Maria Georgina Perez-de Venecia
Juan D. De Zuniga, Jr.



2019

Year End Reports

2018 Annual Report
Board Attendance 2018
SEC Form 17-A (Annual Report)

Amended SEC Form 20-IS (Definitive)
General Information Sheet

 

Annual Stockholders’ Meeting

Notice of Annual Stockholders’ Meeting
Agenda
Proxy
Reappointment of External Auditor

Board Nominees
Results of Annual Stockholders’ Meeting
Minutes of Annual Stockholders’ Meeting 2018

 

Board Lot Reports

January
February
March

April
May
June

July
August
September

October
November
December

 

SEC Form 17-C

Organizational Meeting

 

MB Top 100 Shareholders

First Quarter 2019
Second Quarter 2019

Third Quarter 2019
Fourth Quarter 2019

 

SEC Form 17Q (Quarterly Reports)

First Quarter 2019
Second Quarter 2019

Third Quarter 2019

 

Public Ownership Report

First Quarter 2019
Second Quarter 2019

Third Quarter 2019
Fourth Quarter 2019

 

Certification of Independent Directors

Chief Justice Hilario G. Davide Jr. ( Ret)
Secretary Alberto G. Romulo ( Ret)

Maria Georgina Perez-de Venecia
Atty. Armando L. Suratos



2018

Year End Reports

2017 Annual Report
Board Attendance 2018
SEC Form 17-A (Annual Report)

SEC Form 20-IS (Definitive)
General Information Sheet

 

Annual Stockholders’ Meeting

Notice of Annual Stockholders’ Meeting
Agenda
Proxy

Board Nominees
Results of Annual Stockholders’ Meeting
Minutes of Annual Stockholders’ Meeting

 

Board Lot Reports

January
February
March

April
May
June

July
August
September

October
November
December

 

SEC Form 17-C

Letter Re: Directors and Officers Attendance in Corporate Governance Seminar
Organizational meeting
Appointment of New External Auditor

 

MB Top 100 Shareholders

First Quarter 2018
Second Quarter 2018

Third Quarter 2018
Fourth Quarter 2018

 

SEC Form 17Q (Quarterly Reports)

First Quarter 2018

Second Quarter 2018

Third Quarter 2018

 

Public Ownership Report

First Quarter 2018
Second Quarter 2018

Third Quarter 2018
Fourth Quarter 2018

 

Certification of Independent Directors

Chief Justice Hilario G. Davide Jr. ( Ret)
Secretary Alberto G. Romulo ( Ret)

Maria Georgina Perez-de Venecia
Atty.Armando L.Suratos


2017

Year End Reports

2016 Annual Report
Board Attendance 2016
PSE Corporate Governance Report 2016
SEC Form 17-A (Annual Report)

SEC Form 20-IS (Preliminary)
SEC Form 20-IS (Definitive)
General Information Sheet

 

Annual Stockholders’ Meeting

Notice of Annual Stockholders’ Meeting
Agenda
Proxy

Board Nominees 2018
Results of Annual Stockholders’ Meeting
Minutes of Annual Stockholders’ Meeting

 

Board Lot Reports

January 2017
February 2017
March 2017

April 2017
May 2017
June 2017

July 2017
August 2017
September 2017

October 2017
November 2017
December 2017

 

SEC Form 17-C

Letter Re: Directors and Officers Attendance in Corporate Governance Seminar
Retirement of Director – Paciencia M. Pineda
Organizational meeting

Appointment of Compliance Officer
Appointment of New External Auditor

 

MB Top 100 Shareholders

First Quarter 2017
Second Quarter 2017

Third Quarter 2017
Fourth Quarter 2017

 

SEC Form 17Q (Quarterly Reports)

First Quarter 2017
Second Quarter 2017

Third Quarter 2017
Fourth Quarter 2017

 

Public Ownership Report

First Quarter 2017
Second Quarter 2017

Third Quarter 2017
Fourth Quarter 2017

 

Certification of Independent Directors

Chief Justice Hilario G. Davide Jr. ( Ret)
Secretary Alberto G. Romulo ( Ret)

Maria Georgina Perez-de Venecia


2016

Year End Reports

Annual report 2015
Board Attendance 2015
PSE Corporate Governance Report 2015
SEC Form 17-A (Part 1)
Minutes of Annual Stockholders’ Meeting 2016

SEC Form 17-A (Part 2)
SEC Form 20-IS (Preliminary)
SEC Form 20-IS (Definitive)
General Information Sheet
Notice and Agenda of Annual Stockholders’ Meeting

 

Board Lot Reports

January 2016
February 2016
March 2016
April 2016

May 2016
June 2016
July 2016
August 2016

 

SEC Form 17-C

Special Board Meeting
Annual Stockholders’ Meeting
Organizational meeting

Appointment of Officer of the Company
Letter re. Atty. Barin’s shares
Letter re. Board Nominees

 

MB Top 100 Shareholders

First Quarter 2016

Second Quarter 2016

 

SEC Form 17Q (Quarterly Reports)

First Quarter 2016

Second Quarter 2016

 

Public Ownership Report

First Quarter 2016

Second Quarter 2016

 

Certification of Independent Directors

Chief Justice Hilario G. Davide Jr. ( Ret)
Secretary Alberto G. Romulo ( Ret)

Dr. Esperanza I. Cabral


2015

Year End Reports

Annual report 2014
Board Attendance 2014
PSE Corporate Governance Report 2014
Minutes of Annual Stockholders’ Meeting 2015

SEC Form 17-A
SEC Form 20-IS
General Information Sheet
Notice and Agenda of Annual Stockholders’ Meeting

 

Year End Reports

January 2015
February 2015
March 2015

April 2015
May 2015
June 2015

July 2015
August 2015
September 2015

October 2015
November 2015

 

SEC Form 17-C

Special Meeting on Appointment of new External Auditor
Special Board Meeting
Annual Stockholders’ Meeting
Organizational meeting

Notice of Change in Transfer Agent
Clarification on Notice of Change of Transfer Agent
Change of Transfer Agent
Credit Facility

 

MB Top 100 Shareholders

First Quarter 2015

Second Quarter 2015

Third Quarter 2015

 

SEC Form 17-C

First Quarter 2015

Second Quarter 2015

Third Quarter 2015

 

SEC Form 17Q (Quarterly Reports)

First Quarter 2015

Second Quarter 2015

Third Quarter 2015

 

Public Ownership Reports

First Quarter 2015

Second Quarter 2015

Third Quarter 2015

 

Certification of Independent Directors

Chief Justice Hilario G. Davide Jr. ( Ret)
Secretary Alberto G. Romulo ( Ret)

Dr. Esperanza I. Cabral


2014

Amended Articles of Incorporation
SEC Form 17A 2013

MB Annual Report 2013
MB Rules and Regulations

 

MB Top 100 Shareholders

MB Top 100 as of March 31, 2014
MB Top 100 as of June 30, 2014

MB Top 100 as of September 30, 2014

 

Public Ownership Reports

March 31, 2014
June 30, 2014

September 30, 2014

 

Reply to CMIC Queries

April 10, 2014

October 7, 2014

 

SEC Form 17Q 2014

SEC Form 17Q June 2014

SEC Form 17Q September 2014

 

GIS 2014
Notice of Annual Stockholders’ Meeting
PSE Corporate Governance Guidelines
SEC Form 20-IS 2014

 

SEC Form 17Q

SEC Form 17Q – March 31, 2014

 

 

SEC Form 17C

SEC Form 17C – Appointment of Auditing Firm
SEC Form 17C – Election of Registrant’s Board of Directors (Annual Stockholder’s Meeting)
SEC Form 17C – Other Events (Special Board Meeting July 10, 2014)
SEC Form 17C – Certification of Independent Director (Cabral)
SEC Form 17C – Certification of Independent Director (Davide)
SEC Form 17C – Certification of Independent Director (Romulo)

SEC Form 17C – Approved Nomination of Atty. Gaw
SEC Form 17C – Appointment of Officer
SEC Form 17C – Election of Director
SEC Form 17C – Appointment of Director
SEC Form 17C – Retirement/Death of a Director

 

Promotion of Mr. Simangan
SEC Form Orgmeet2014

 

SEC Form 23-A

SEC Form 23-A (Atty. Gaw)
SEC Form 23-A (Chairman Basilio C. Yap)

SEC Form 23-A (Director Emilio C. Yap III)

 

Board Lot Reports

Board Lot Report January 2014
Board Lot Report February 2014
Board Lot Report March 2014
Board Lot Report April 2014
Board Lot Report May 2014
Board Lot Report June 2014

Board Lot Report July 2014
MB Board Lot Report 31 August 2014
MB Board Lot Report 30 September 2014
MB Board Lot Report 31 October 2014
MB Board Lot Report 28 November 2014


2013

Public Ownership Reports

Public Ownership Reports – June 30, 2013
Public Ownership Reports – September 2013

Public Ownership Reports – December 31, 2013

 

SEC Form 17Q 2013

SEC Form 17Q March 31, 2013 (Part 1), (Part 2), (Part 3), (Part 4), (Part 5),(Part 6), (Part 7), (Part 8), (Part 9), (Part 10)

SEC Form 17Q June 30, 2013 (Part 1), (Part 2), (Part 3), (Part 4), (Part 5), (Part 6), (Part 7), (Part 8), (Part 9), (Part 10), (Part 11)

SEC Form 17Q September 30, 2013

 

Top 100 Shareholders

MB Top 100 – March 2013

MB Top 100 – June 30, 2013

MBPC Top 100 September 30, 2013 (Part 1), (Part 2), (Part 3), (Part 4)
MBPC Top 100 December 31, 2013

 

17C July 11, 2013 Special Board Meet
17C July 11, 2013 Stockholders Meet
Amended by Laws
Audit Comm. Charter
Board Attendance 2013
Compliance Officer
General Information Sheet

MBPC Month end reports – December 27, 2013
Revised Manual Corporate Governance
SEC Form – ACGR-Final
SEC Form 17A – 2012
SEC Form 20 is Definitive
SEC Form 17C ORGMEET 2013


2012

Audit Committee Charter 2012
Audit Committee Performance Assessment
Certification of Independent Directors
General Information Sheet part 1
General Information Sheet part 2

SEC Form 17 A 2012-a
SEC Form 17 C Atty. Barin
SEC Form 17 C death of Dr. Enrique C. Yap
SEC Form 20 IS Final Definitive-a
SEC Form 17C ORGMEET 2012

 

MB Board lots and list of Board of Directors & Officers reports 2012

Monthly Report – January 2012
Monthly Report – February 2012
Monthly Report – March 2012
Monthly Report – April 2012
Monthly Report – May 2012
Monthly Report – June 2012

Monthly Report – July 2012
Monthly Report – August 2012
Monthly Report – September 2012
Monthly Report – October 2012
Monthly Report – November 2012

 

Manila Bulletin top 100 Reports 2012

MB Top 100 as of March 31, 2012
MB Top 100 as June 2012

MB Top 100 as of September 28, 2012
MB Top 100 as of December 28, 2012

 

Public Ownership Reports 2012

Public Ownership Report 1st quarter 2012
Public Ownership Report 2nd quarter 2012

Public Ownership Report 3rd quarter 2012
Public Ownership Report 4th quarter 2012

 

SEC Form 17Q

SEC Form 1st Quarter 2012
SEC Form 2nd Quarter 2012

SEC Form 3rd Quarter 2012


2011

Board Lots

January 2011
February 2011
March 2011
March 2011
May 2011
June 2011

July 2011
August 2011
September 2011
October 2011
November 2011
December 2011

 

Public Ownership Report

Public Ownership Report 1st quarter 2011
Public Ownership Report 3rd quarter 2011

Public Ownership Report 4th quarter 2011

 

SEC Form 17 C

17C July 14 2011 spcl board meet
17C July 14 2011 Stockholders meet
Cert – Compliance

SEC Form 17C – Chief Justice Davide
SEC Form 17C Org meeting 2011

 

SEC Form 17 Q

SEC Form 17 Q 1st quarter 2011
SEC Form 17 Q 2nd quarter 2011

SEC Form 17 Q 3rd quarter 2011

 

Top 100 Shareholders

Top 100 Shareholders 1st quarter 2011
Top 100 Shareholders 2nd quarter 2011

Top 100 Shareholders 3rd quarter 2011

 

Corporate Governance SRF
GIS
List of Board of Directors and Officers 2011-2012
SEC Form 17A 2010
SEC Form 20_IS_2010 definitive

 


2010

Beneficial Ownership Reports

January 2010
June 2010
August 2010

September 2010
November 2010
December 2010

 

Public Ownership Reports

2nd Quarter 2010
3rd Quarter 2010

4th Quarter 2010
September 2010

 

SEC Form 17Q

1st quarter 2010
3rd Quarter 2010

2nd quarter 2010
3rd quarter 2010

 

Archives
Recent Posts
  • Wedding Essentials collector’s edition
  • When Gatsby meets romance
  • Your wedding, your way: Discover the magic at the Getting Married Bridal Fair 2025
Wedding Essentials Wedding Essentials
  • About WE
  • Contact WE

Input your search keywords and press Enter.