Date | Description |
2024-04-07 |
delete address 22 BARR STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1DA |
2024-04-07 |
insert address NIL DESPERANDUM TEVERSHAM ROAD FULBOURN CAMBRIDGE ENGLAND CB1 9AN |
2024-04-07 |
update registered_address |
2024-03-22 |
delete source_ip 35.177.239.116 |
2024-03-22 |
insert source_ip 94.136.40.82 |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-22 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 20/03/2020 |
2022-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 20/03/2020 |
2022-11-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 20/03/2020 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-26 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-09-12 |
delete chiefcommercialofficer Kirk Brawn |
2021-09-12 |
delete otherexecutives Stewart Liberatore |
2021-09-12 |
insert cto Ian Robinson |
2021-09-12 |
insert vpsales Nick Moore |
2021-09-12 |
delete person Stewart Liberatore |
2021-09-12 |
insert email ia..@rwsltd.co.uk |
2021-09-12 |
insert person Ian Robinson |
2021-09-12 |
insert person Nick Moore |
2021-09-12 |
insert person Richard Martin |
2021-09-12 |
update person_title Kirk Brawn: Commercial Director => Commercial Advisor |
2021-09-12 |
update person_title Lynn Woodcock: Director of Operations; Operations Director => Director of Operations |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-19 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
2020-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 30/11/2020 |
2020-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEWART LIBERATORE |
2020-07-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-12 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-03-09 |
delete person Matthew Taylor |
2020-03-09 |
delete person Tina Newton |
2020-02-08 |
update person_title Matthew Taylor: Projects Surveyor => Staff Member |
2019-12-07 |
update account_ref_day 31 => 30 |
2019-12-07 |
update account_ref_month 5 => 11 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2020-08-31 |
2019-11-19 |
update statutory_documents CURREXT FROM 31/05/2019 TO 30/11/2019 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
2019-11-19 |
update statutory_documents 18/11/19 STATEMENT OF CAPITAL GBP 110000 |
2019-05-09 |
delete partner Tarmac |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
2019-04-11 |
update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 10000 |
2019-04-11 |
update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 10000 |
2019-04-04 |
update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 10000 |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEWART JOHN LIBERATORE / 30/01/2019 |
2019-01-30 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-12-25 |
insert about_pages_linkeddomain wordpress.org |
2018-12-25 |
insert career_pages_linkeddomain wordpress.org |
2018-12-25 |
insert casestudy_pages_linkeddomain wordpress.org |
2018-12-25 |
insert contact_pages_linkeddomain wordpress.org |
2018-12-25 |
insert index_pages_linkeddomain wordpress.org |
2018-12-25 |
insert management_pages_linkeddomain wordpress.org |
2018-12-25 |
insert partner Tarmac |
2018-12-25 |
insert terms_pages_linkeddomain wordpress.org |
2018-11-05 |
insert address 22 Barrs Street, Whittlesey, Cambs, PE7 1DA |
2018-11-05 |
insert alias Robinsons Worldwide Solutions Ltd |
2018-11-05 |
insert registration_number 02464841 |
2018-11-05 |
insert terms_pages_linkeddomain ico.org.uk |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2018-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 29/05/2018 |
2018-05-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 29/05/2018 |
2018-04-06 |
delete about_pages_linkeddomain 2buy1click.com |
2018-04-06 |
delete about_pages_linkeddomain bdolphin.co.uk |
2018-04-06 |
delete career_pages_linkeddomain 2buy1click.com |
2018-04-06 |
delete career_pages_linkeddomain bdolphin.co.uk |
2018-04-06 |
delete casestudy_pages_linkeddomain 2buy1click.com |
2018-04-06 |
delete casestudy_pages_linkeddomain bdolphin.co.uk |
2018-04-06 |
delete contact_pages_linkeddomain 2buy1click.com |
2018-04-06 |
delete contact_pages_linkeddomain bdolphin.co.uk |
2018-04-06 |
delete index_pages_linkeddomain 2buy1click.com |
2018-04-06 |
delete index_pages_linkeddomain bdolphin.co.uk |
2018-04-06 |
delete management_pages_linkeddomain 2buy1click.com |
2018-04-06 |
delete management_pages_linkeddomain bdolphin.co.uk |
2018-04-06 |
delete source_ip 5.135.67.80 |
2018-04-06 |
delete terms_pages_linkeddomain 2buy1click.com |
2018-04-06 |
delete terms_pages_linkeddomain bdolphin.co.uk |
2018-04-06 |
insert source_ip 35.177.239.116 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-17 |
insert person Teresa Harrup |
2018-02-17 |
update person_description Gary Robinson => Gary Robinson |
2018-02-17 |
update person_description Lynn Woodcock => Lynn Woodcock |
2018-02-17 |
update person_description Mark Thorpe => Mark Thorpe |
2018-02-17 |
update person_description Stewart Liberatore => Stewart Liberatore |
2018-02-17 |
update person_description Tina Newton => Tina Newton |
2018-02-17 |
update person_title Jackie Woodcock: Accounts Supervisor => Accounts Supervisor; Accounts Supervisor / Association of Accounting Technicians |
2018-02-17 |
update person_title Mark Thorpe: Works Manager / Surveyor; Works Manager => Works Manager |
2018-02-14 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2017-06-08 |
update num_mort_outstanding 3 => 0 |
2017-06-08 |
update num_mort_satisfied 3 => 6 |
2017-04-29 |
insert otherexecutives Kirk Brawn |
2017-04-29 |
update person_title Kirk Brawn: Commercial Manager => Commercial Director |
2017-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-28 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-03 |
update statutory_documents 25/07/15 FULL LIST |
2015-03-22 |
update website_status FlippedRobots => OK |
2015-03-22 |
delete otherexecutives Thomas Cook |
2015-03-22 |
insert coo Lynn Woodcock |
2015-03-22 |
insert managingdirector Gary Robinson |
2015-03-22 |
insert otherexecutives Stewart Liberatore |
2015-03-22 |
delete address 22 Barrs Street, Whittlesey, Peterborough, Cambs, PE7 1DA |
2015-03-22 |
delete alias Robinsons Worldwide Solutions |
2015-03-22 |
delete contact_pages_linkeddomain google.co.uk |
2015-03-22 |
delete fax +44 (0) 1733 350999 |
2015-03-22 |
delete person Thomas Cook |
2015-03-22 |
delete phone +44 (0) 1733 351136 |
2015-03-22 |
delete registration_number 2464841 |
2015-03-22 |
delete source_ip 89.151.125.68 |
2015-03-22 |
delete vat 550 7599 19 |
2015-03-22 |
insert about_pages_linkeddomain 2buy1click.com |
2015-03-22 |
insert about_pages_linkeddomain bdolphin.co.uk |
2015-03-22 |
insert about_pages_linkeddomain facebook.com |
2015-03-22 |
insert about_pages_linkeddomain google.com |
2015-03-22 |
insert about_pages_linkeddomain linkedin.com |
2015-03-22 |
insert about_pages_linkeddomain pinterest.com |
2015-03-22 |
insert about_pages_linkeddomain twitter.com |
2015-03-22 |
insert about_pages_linkeddomain youtube.com |
2015-03-22 |
insert contact_pages_linkeddomain 2buy1click.com |
2015-03-22 |
insert contact_pages_linkeddomain bdolphin.co.uk |
2015-03-22 |
insert contact_pages_linkeddomain facebook.com |
2015-03-22 |
insert contact_pages_linkeddomain google.com |
2015-03-22 |
insert contact_pages_linkeddomain linkedin.com |
2015-03-22 |
insert contact_pages_linkeddomain pinterest.com |
2015-03-22 |
insert contact_pages_linkeddomain twitter.com |
2015-03-22 |
insert contact_pages_linkeddomain youtube.com |
2015-03-22 |
insert index_pages_linkeddomain 2buy1click.com |
2015-03-22 |
insert index_pages_linkeddomain bdolphin.co.uk |
2015-03-22 |
insert index_pages_linkeddomain facebook.com |
2015-03-22 |
insert index_pages_linkeddomain google.com |
2015-03-22 |
insert index_pages_linkeddomain linkedin.com |
2015-03-22 |
insert index_pages_linkeddomain pinterest.com |
2015-03-22 |
insert index_pages_linkeddomain twitter.com |
2015-03-22 |
insert index_pages_linkeddomain youtube.com |
2015-03-22 |
insert person Gary Robinson |
2015-03-22 |
insert person Jackie Woodcock |
2015-03-22 |
insert person Kirk Brawn |
2015-03-22 |
insert person Lynn Woodcock |
2015-03-22 |
insert person Mark Thorpe |
2015-03-22 |
insert person Matthew Taylor |
2015-03-22 |
insert person Stewart Liberatore |
2015-03-22 |
insert person Teresa Snazle |
2015-03-22 |
insert person Tina Newton |
2015-03-22 |
insert source_ip 5.135.67.80 |
2015-03-22 |
update founded_year null => 1990 |
2015-03-03 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-20 |
update statutory_documents 25/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-18 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-08-14 |
update statutory_documents 25/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
delete sic_code 4534 - Other building installation |
2013-06-21 |
insert sic_code 43290 - Other construction installation |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-21 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents 25/07/12 FULL LIST |
2012-05-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-05-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-11-11 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 25/07/11 FULL LIST |
2011-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE ROBINSON |
2011-05-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-04-18 |
update statutory_documents SECRETARY APPOINTED MR STEWART JOHN LIBERATORE |
2011-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-03-14 |
update statutory_documents ADOPT MEM AND ARTS 08/03/2011 |
2011-03-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-12-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-11-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-07-06 |
update statutory_documents 26/06/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE KATHYRN ROBINSON / 26/06/2010 |
2010-02-16 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-10-29 |
update statutory_documents COMPANY NAME CHANGED ROBINSON WINDOW SERVICES LIMITED
CERTIFICATE ISSUED ON 29/10/09 |
2009-10-29 |
update statutory_documents CHANGE OF NAME 23/09/2009 |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
1999-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-06-29 |
update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
1999-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS |
1997-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-01 |
update statutory_documents RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS |
1997-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/97 FROM:
15 DARTFORD RD
MARCH
CAMBS
PE15 8AG |
1996-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-07-17 |
update statutory_documents RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS |
1996-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-08-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-08-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-07-07 |
update statutory_documents RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS |
1995-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1994-06-27 |
update statutory_documents RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS |
1994-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-07-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-08 |
update statutory_documents RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS |
1993-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-08-04 |
update statutory_documents RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS |
1992-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-07-25 |
update statutory_documents RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS |
1991-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-25 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-25 |
update statutory_documents SECRETARY RESIGNED |
1991-02-27 |
update statutory_documents COMPANY NAME CHANGED
OTTERBURN WINDOWS LIMITED
CERTIFICATE ISSUED ON 28/02/91 |
1990-10-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1990-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |