Date | Description |
2025-03-24 |
delete source_ip 23.62.194.90 |
2025-03-24 |
insert source_ip 23.52.176.97 |
2025-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/25, NO UPDATES |
2025-01-18 |
delete source_ip 23.52.176.97 |
2025-01-18 |
insert source_ip 23.62.194.90 |
2025-01-18 |
update person_title Joseph R. Krawczyk II: Senior Vice President, Worldwide Client Engagement; Vice President of Worldwide Client Engagement => Senior Corporate Vice President of Worldwide Client Engagement |
2024-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-12-18 |
delete ceo Ganesh Moorthy |
2024-12-18 |
delete otherexecutives Ganesh Moorthy |
2024-12-18 |
delete otherexecutives John Costello |
2024-12-18 |
delete otherexecutives Wade F. Meyercord |
2024-12-18 |
delete president Ganesh Moorthy |
2024-12-18 |
delete secretary Kim van Herk |
2024-12-18 |
delete person Ganesh Moorthy |
2024-12-18 |
delete person Mitchel Obolsky |
2024-12-18 |
delete person Richard L. Hull |
2024-12-18 |
delete person Wade F. Meyercord |
2024-12-18 |
delete service_pages_linkeddomain microsemi.com |
2024-12-18 |
update person_description Joseph R. Krawczyk => Joseph R. Krawczyk II |
2024-12-18 |
update person_description Mathew B. Bunker => Mathew B. Bunker |
2024-12-18 |
update person_title Bruce Weyer: Vice President, FPGA Business Unit => Corporate Vice President, FPGA Business Unit |
2024-12-18 |
update person_title Charles Forni: Vice President, UNG Business Unit => Corporate Vice President, UNG Business Unit |
2024-12-18 |
update person_title Dan Malinaric: Vice President, Fab 4 Operations => Corporate Vice President, Fab 4 Operations |
2024-12-18 |
update person_title Fanie Duvenhage: Vice President, MSLD Business Unit => Corporate Vice President, MSLD Business Unit |
2024-12-18 |
update person_title Greg Perzanowski: Vice President, Quality => Corporate Vice President, Quality |
2024-12-18 |
update person_title Gregory A. Robinson: Vice President, MCU08 Business Unit => Corporate Vice President, MCU08 Business Unit |
2024-12-18 |
update person_title John Costello: Vice President, Government Affairs => Corporate Vice President, Government Affairs |
2024-12-18 |
update person_title Joseph A. Thomsen: Vice President, MCU16 Business Unit => Corporate Vice President, MCU16 Business Unit |
2024-12-18 |
update person_title Kim van Herk: Corporate Secretary; Assistant General Counsel => Assistant General Counsel, Corporate Compliance Officer, and Corporate Secretary |
2024-12-18 |
update person_title Lauren A. Carr: Senior Vice President, Global Human Resources => Senior Corporate Vice President, Global Human Resources |
2024-12-18 |
update person_title Leon Gross: Vice President, DPG Business Unit => Corporate Vice President, DPG Business Unit |
2024-12-18 |
update person_title Maher Fahmi: Vice President, CBU Business Unit => Corporate Vice President, CBU Business Unit |
2024-12-18 |
update person_title Mari Valenzuela: Vice President; General Counsel => Corporate Vice President; General Counsel |
2024-12-18 |
update person_title Mark W. Reiten: Vice President, Technology Licensing Business Unit => Corporate Vice President, Licensing Business Unit and MPD |
2024-12-18 |
update person_title Mathew B. Bunker: Senior Vice President, Back - End Operations => Senior Vice President of Operations |
2024-12-18 |
update person_title Matthias Kaestner: Vice President, Automotive => Corporate Vice President, Automotive, Data Center and Networking Business Units |
2024-12-18 |
update person_title Michael A. Finley: Senior Vice President, Fab Operations => Senior Corporate Vice President, Operations |
2024-12-18 |
update person_title Nawaz Sharif: Vice President, Europe Finance => Corporate Vice President, Europe Finance |
2024-12-18 |
update person_title Nuri Dagdeviren: Vice President, Secure Computing Group Business Unit => Corporate Vice President, Secure Computing Group Business Unit |
2024-12-18 |
update person_title Patrick F. Johnson: Senior Vice President, FPGA and Timing Business Units => Senior Corporate Vice President, FPGA and Timing Business Units |
2024-12-18 |
update person_title Pete Hazen: Vice President, DCS Business Unit => Corporate Vice President, DCS Business Unit |
2024-12-18 |
update person_title Rami Kanama: Vice President, Timing and Communication Business Unit => Corporate Vice President, Timing and Communication Business Unit |
2024-12-18 |
update person_title Randy Brudzinski: Vice President, FTD Business Unit => Corporate Vice President, Frequency and Time Systems Business Unit |
2024-12-18 |
update person_title Robert D. Williams: Vice President; Chief Information Security Officer => Corporate Vice President; Chief Information Security Officer |
2024-12-18 |
update person_title Rodney J. Drake: Vice President, MCU32 / MPU32 Business Unit => Corporate Vice President, MCU32 / MPU32 Business Unit |
2024-12-18 |
update person_title Sumit K. Mitra: Senior Vice President, 32 - Bit MCU, MPU and Wireless Business Units => Senior Vice Corporate President, 32 - Bit MCU, MPU and Wireless Business Units |
2024-12-18 |
update person_title Suresh Menon: Vice President, FPGA Engineering => Corporate Vice President, FPGA Engineering |
2024-12-18 |
update person_title Thomas J. Grune: Vice President, Americas Sales => Corporate Vice President, Americas Sales |
2024-07-15 |
delete person Stephen V. Drehobl |
2024-07-15 |
insert solution_pages_linkeddomain on24.com |
2024-06-12 |
delete index_pages_linkeddomain podbean.com |
2024-06-12 |
delete source_ip 104.124.179.93 |
2024-06-12 |
insert source_ip 23.52.176.97 |
2024-04-15 |
update website_status IndexPageFetchError => OK |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-02-12 |
update statutory_documents SAIL ADDRESS CREATED |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES |
2023-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-07-20 |
update website_status InternalTimeout => IndexPageFetchError |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MARSH |
2022-03-07 |
delete company_previous_name ARIZONA MICROCHIP TECHNOLOGY LIMITED |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-16 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED NAWAZ SHARIF |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE SANGHI |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2017-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-02-11 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-02-11 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-01-25 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2016-01-25 |
update statutory_documents 25/01/16 FULL LIST |
2016-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY PAUL MARSH / 20/01/2016 |
2016-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE SANGHI / 20/01/2016 |
2016-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NAWAZ SHARIF / 20/01/2016 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-02-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-02-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-01-27 |
update statutory_documents 25/01/15 FULL LIST |
2015-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE SANGHI / 24/01/2015 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-02-07 |
delete address MICROCHIP HOUSE 720 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE ENGLAND RG41 5TP |
2014-02-07 |
insert address MICROCHIP HOUSE 720 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-02-07 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-01-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
TRICOR SUITE 7TH FLOOR
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH |
2014-01-27 |
update statutory_documents 25/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-07 |
update statutory_documents 25/01/13 FULL LIST |
2013-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE SANGHI / 22/02/2013 |
2013-03-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NAWAZ SHARIF / 22/02/2013 |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-02-21 |
update statutory_documents 25/01/12 FULL LIST |
2011-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-03 |
update statutory_documents 25/01/11 FULL LIST |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC BJORNHOLT / 01/12/2010 |
2010-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
7TH FLOOR 52/54 GRACECHURCH STREET
LONDON
EC3V 0EH |
2010-02-26 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-02-26 |
update statutory_documents 25/01/10 FULL LIST |
2009-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
MICROCHIP HOUSE
505 ESKDALE ROAD
WINNERSH TRIANGLE WOKINGHAM
BERKSHIRE
RG41 5TU |
2009-11-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ERIC BJORNHOLT |
2009-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON PARNELL |
2009-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
2004-07-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-03-01 |
update statutory_documents COMPANY NAME CHANGED
ARIZONA MICROCHIP TECHNOLOGY LIM
ITED
CERTIFICATE ISSUED ON 01/03/02 |
2001-12-17 |
update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
2000-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-08 |
update statutory_documents RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS |
1998-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-03 |
update statutory_documents RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS |
1998-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/98 FROM:
UNIT 3 THE COURTYARD MEADOWBANK
FURLONG ROAD
BOURNE END
BUCKS SL8 5AJ |
1998-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-01 |
update statutory_documents SECRETARY RESIGNED |
1997-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-02-06 |
update statutory_documents RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS |
1996-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-02-18 |
update statutory_documents RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS |
1995-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-23 |
update statutory_documents RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS |
1994-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1994-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/94 |
1994-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-02-28 |
update statutory_documents RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS |
1993-05-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-01-20 |
update statutory_documents RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS |
1992-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-02-06 |
update statutory_documents RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS |
1992-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-02-09 |
update statutory_documents RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
1990-07-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-04-06 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
1990-04-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1990-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/90 FROM:
CHILTERN HOUSE
17 COLLEGE AVENUE
MAIDENHEAD
BERKS, SL6 6BX |
1990-03-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/90 FROM:
ROLLS HOUSE
7 ROLLS BUILDINGS
FETTER LANE
LONDON EC4A 1NH |
1990-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1990-02-13 |
update statutory_documents RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS |
1990-02-09 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03 |
1989-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/89 FROM:
TIMES HOUSE
STATION APPROACH
RUISLIP
MIDDLESEX HA4 8JG |
1989-03-10 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-01-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1988-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/88 FROM:
ROLLS HSE
7 ROLLS BUILDINGS
FETTER LANE
LONDON
HA4 8JQ |
1988-01-14 |
update statutory_documents SECRETARY RESIGNED |
1987-12-11 |
update statutory_documents COMPANY NAME CHANGED
AZIC LIMITED
CERTIFICATE ISSUED ON 14/12/87 |
1987-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |