Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-07-31 |
2023-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-09-04 |
update statutory_documents 28/07/23 STATEMENT OF CAPITAL GBP 32905944 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2023-10-31 |
2022-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PEARSALL / 01/11/2018 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-07 |
delete address 70 MARK LANE LONDON ENGLAND EC3R 7NQ |
2020-06-07 |
insert address THE HALLMARK BUILDING 106 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 5JE |
2020-06-07 |
update registered_address |
2020-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CRAWFORD & COMPANY ADJUSTERS LIMITED / 07/05/2020 |
2020-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2020 FROM
70 MARK LANE
LONDON
EC3R 7NQ
ENGLAND |
2020-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERAN RIGBY |
2019-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PEARSALL / 20/08/2010 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-02-07 |
update statutory_documents DIRECTOR APPOINTED JOSEPH ODILO BLANCO |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINNEY |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC POWERS |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-08-07 |
update statutory_documents ADOPT ARTICLES 24/05/2018 |
2018-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-10-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-04-28 |
update statutory_documents DIRECTOR APPOINTED MR KIERAN LAWRENCE RIGBY |
2017-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MURESS |
2017-04-26 |
delete company_previous_name THOMAS HOWELL GROUP (INTERNATIONAL) LIMITED |
2016-12-28 |
update statutory_documents 13/12/16 STATEMENT OF CAPITAL GBP 31278722 |
2016-12-19 |
delete address TRINITY COURT 42 TRINITY SQUARE LONDON ENGLAND EC3N 4TH |
2016-12-19 |
insert address 70 MARK LANE LONDON ENGLAND EC3R 7NQ |
2016-12-19 |
update registered_address |
2016-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
TRINITY COURT 42 TRINITY SQUARE
LONDON
EC3N 4TH
ENGLAND |
2016-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLEN NELSON |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-07-07 |
delete address NEW LONDON HOUSE 10TH FLOOR 6 LONDON STREET LONDON EC3R 7LP |
2016-07-07 |
insert address TRINITY COURT 42 TRINITY SQUARE LONDON ENGLAND EC3N 4TH |
2016-07-07 |
update registered_address |
2016-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM
NEW LONDON HOUSE 10TH FLOOR
6 LONDON STREET
LONDON
EC3R 7LP |
2016-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM
TRINITY COURT 42 TRINITY SQUARE
LONDON
EC3N 4TH
ENGLAND |
2016-01-07 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-01-07 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2015-12-18 |
update statutory_documents 13/12/15 FULL LIST |
2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ERIC POWERS |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-01-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2014-12-23 |
update statutory_documents 13/12/14 FULL LIST |
2014-08-07 |
update account_category DORMANT => FULL |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-01-07 |
delete address NEW LONDON HOUSE 10TH FLOOR 6 LONDON STREET LONDON UNITED KINGDOM EC3R 7LP |
2014-01-07 |
insert address NEW LONDON HOUSE 10TH FLOOR 6 LONDON STREET LONDON EC3R 7LP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-01-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2013-12-19 |
update statutory_documents 13/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-10-31 |
2013-10-07 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-23 |
update num_mort_outstanding 1 => 0 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
insert company_previous_name UNDERLAY LIMITED |
2013-06-21 |
update account_ref_month 12 => 10 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-07-31 |
2013-06-21 |
update name UNDERLAY LIMITED => CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD |
2012-12-24 |
update statutory_documents 13/12/12 FULL LIST |
2012-11-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-07-27 |
update statutory_documents DIRECTOR APPOINTED MR ALLEN NELSON |
2012-07-27 |
update statutory_documents COMPANY NAME CHANGED UNDERLAY LIMITED
CERTIFICATE ISSUED ON 27/07/12 |
2012-07-26 |
update statutory_documents CURRSHO FROM 31/12/2012 TO 31/10/2012 |
2012-07-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID PINNEY |
2012-07-26 |
update statutory_documents DIRECTOR APPOINTED MR IAN VICTOR MURESS |
2012-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEVES |
2012-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-28 |
update statutory_documents 13/12/11 FULL LIST |
2011-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-12-13 |
update statutory_documents 13/12/10 FULL LIST |
2010-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-03-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID PEARSALL |
2010-03-22 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN DAVID PEARSALL |
2010-03-22 |
update statutory_documents 13/12/09 FULL LIST |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRY |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HENDRY |
2009-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
TRINITY COURT
42 TRINITY SQUARE
LONDON
EC3N 4TH |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-01-27 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2003-12-19 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-08-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2002-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-01-12 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-23 |
update statutory_documents SECRETARY RESIGNED |
1999-12-17 |
update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
1999-04-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1999-01-21 |
update statutory_documents RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS |
1998-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/98 FROM:
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS B3 2JR |
1998-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-08 |
update statutory_documents SECRETARY RESIGNED |
1998-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1998-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/98 FROM:
TRINITY COURT
42 TRINITY SQUARE
LONDON
EC3N 4TH |
1998-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-30 |
update statutory_documents RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
1997-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-02-25 |
update statutory_documents COMPANY NAME CHANGED
THOMAS HOWELL GROUP (INTERNATION
AL) LIMITED
CERTIFICATE ISSUED ON 26/02/97 |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS |
1996-10-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-09-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1996-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-03 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1996-09-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-02-21 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/95 |
1996-02-21 |
update statutory_documents £ NC 25000000/35000000
21/ |
1996-02-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/95 |
1996-02-12 |
update statutory_documents RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS |
1995-12-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-01-20 |
update statutory_documents RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS |
1994-10-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-09-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-02-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-11 |
update statutory_documents RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS |
1993-10-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED
23/11/92 |
1993-02-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/92 |
1993-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-08 |
update statutory_documents RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS |
1993-02-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-07-16 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91 |
1992-01-27 |
update statutory_documents RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS |
1992-01-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/91 |
1991-11-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-05-31 |
update statutory_documents RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS |
1991-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1991-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-04 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89 |
1990-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/90 FROM:
COMMERCIAL UNION HSE
MARTINEAU SQ
BIRMINGHAM B2 4UT |
1990-06-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1990-06-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/03/90 |
1990-03-19 |
update statutory_documents COMPANY NAME CHANGED
THOMAS HOWELL KIEWIT LIMITED
CERTIFICATE ISSUED ON 20/03/90 |
1990-01-09 |
update statutory_documents RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS |
1990-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/11/89 |
1989-11-21 |
update statutory_documents COMPANY NAME CHANGED
THOMAS HOWELL SELFE (INTERNATION
AL) LIMITED
CERTIFICATE ISSUED ON 22/11/89 |
1989-11-10 |
update statutory_documents £ NC 40000/3640000
25/10/89 |
1989-11-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-11-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/89 |
1989-08-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1989-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-14 |
update statutory_documents RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS |
1989-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-01 |
update statutory_documents RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS |
1988-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-05-08 |
update statutory_documents RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS |
1987-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1979-01-16 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/01/79 |
1977-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |