MONTAVISTA SOFTWARE - History of Changes


DateDescription
2024-04-15 delete general_emails in..@italsoft-mi.it
2024-04-15 delete general_emails in..@pertech.co.il
2024-04-15 delete address 10 Zarchin Street P.O.B 4349 Raanana, 43662 Israel
2024-04-15 delete address Via Massimo d Azeglio, 8 20052 Monza (Milano) Italy
2024-04-15 delete contact_pages_linkeddomain italsoft-mi.it
2024-04-15 delete contact_pages_linkeddomain pertech.co.il
2024-04-15 delete email in..@italsoft-mi.it
2024-04-15 delete email in..@pertech.co.il
2024-04-15 delete fax +39 039 321379
2024-04-15 delete fax +972 9 7740131
2024-04-15 delete phone +39 039 328722
2024-04-15 delete phone +972 9 7711418
2024-03-14 delete address 1608 W. Campbell Avenue, Campbell, CA 95008, U.S.A
2023-07-18 delete source_ip 34.82.3.143
2023-07-18 insert source_ip 35.190.92.243
2023-07-18 update website_status FailedRobots => OK
2023-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-07-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-19 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-03-22 update website_status OK => FailedRobots
2022-12-20 insert about_pages_linkeddomain ec.europa.eu
2022-12-20 insert solution_pages_linkeddomain foundries.io
2022-10-18 delete address 5201 Great America Pkwy, Suite 432 Santa Clara, CA 95054, USA
2022-10-18 insert address 1726 Ringwood Avenue San Jose CA 95131, USA
2022-10-18 update primary_contact 5201 Great America Pkwy, Suite 432 Santa Clara, CA 95054, USA => 1726 Ringwood Avenue San Jose CA 95131, USA
2022-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-07-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-03-14 insert index_pages_linkeddomain t.co
2022-02-02 update statutory_documents 02/02/22 STATEMENT OF CAPITAL GBP 20
2022-02-02 update statutory_documents 02/02/22 STATEMENT OF CAPITAL GBP 20
2021-08-29 update website_status FlippedRobots => OK
2021-08-07 update website_status OK => FlippedRobots
2021-08-07 delete address 67 LAVENDER CRESCENT SPENNYMOOR COUNTY DURHAM ENGLAND DL16 7BZ
2021-08-07 insert address CHRISTEY COTTAGE CHILTON FERRYHILL CO. DURHAM UNITED KINGDOM DL17 0EH
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-07 update registered_address
2021-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2021 FROM 67 LAVENDER CRESCENT SPENNYMOOR COUNTY DURHAM DL16 7BZ ENGLAND
2021-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RENNIE / 26/07/2021
2021-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RENNIE / 26/07/2021
2021-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA JAYNE RENNIE / 26/07/2021
2021-07-07 update website_status FlippedRobots => OK
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-16 update website_status OK => FlippedRobots
2021-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JANE RENNIE / 09/06/2021
2021-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE RENNIE / 09/06/2021
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-05-12 delete source_ip 198.57.224.148
2021-05-12 insert partner Rocky Enterprise Software Foundation
2021-05-12 insert source_ip 34.82.3.143
2021-05-12 update website_status FlippedRobots => OK
2021-04-06 update website_status OK => FlippedRobots
2021-01-26 update website_status DNSError => OK
2020-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-07-07 update accounts_next_due_date 2021-02-28 => 2022-02-28
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-01 update website_status OK => DNSError
2019-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-05-02 delete phone +46 4618 8400
2019-05-02 insert phone +46 709 615 614
2019-03-31 delete source_ip 198.57.224.187
2019-03-31 insert source_ip 198.57.224.148
2019-02-16 update robots_txt_status www.mvista.com: 0 => 200
2019-01-07 update robots_txt_status mvista.com: 0 => 200
2019-01-07 update robots_txt_status www.mvista.com: 200 => 0
2018-12-07 update account_ref_day 30 => 31
2018-12-07 update account_ref_month 4 => 5
2018-12-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2018-11-28 delete general_emails in..@montavista.co.jp
2018-11-28 delete address 2315 North 1st Street San Jose, CA, 95131
2018-11-28 delete address PMO Shibuya Bl. 3F, Shibuya 1-17-4, Shibuya-ku, Tokyo, Japan 150-0002
2018-11-28 delete address World Trade Center, Unit No S 504, Brigade Gateway, No.26/1, Dr.Rajkumar Road, Malleswaram West, Bangalore -560 055. India
2018-11-28 delete email cm..@celestialsys.com
2018-11-28 delete email in..@montavista.co.jp
2018-11-28 delete fax +81-3-5766-7057
2018-11-28 delete fax 03-5766-7057
2018-11-28 delete person Vahe Sarrafian
2018-11-28 delete phone +81-3-5766-7052
2018-11-28 delete phone +91 80 4115 1186/7
2018-11-28 delete phone +91-80-67228800
2018-11-28 delete phone 03-5766-7052
2018-11-28 delete phone 9845367596
2018-11-28 insert address 11th Main Road, 5th block, Jayanagar, Bengaluru 560 041, India
2018-11-28 insert address Shibuya Mark City West 22F, 1-12-1, Dogenzaka Shibuya-ku, Tokyo, Japan 150-0043
2018-11-28 insert address Suite #432, 5201 Great America Pkwy #432, Santa Clara, CA 95054, USA
2018-11-28 insert email ja..@mvista.com
2018-11-28 insert fax +81-3-4360-5420
2018-11-28 insert fax 03-4360-5420
2018-11-28 insert phone +81-3-4360-5405
2018-11-28 insert phone +81-3-4360-5406
2018-11-28 insert phone +91-80-4939-5000
2018-11-28 insert phone 03-4360-5405
2018-11-28 insert phone 03-4360-5406
2018-11-28 update primary_contact 2315 North 1st Street San Jose, CA, 95131 => Suite #432, 5201 Great America Pkwy #432, Santa Clara, CA 95054, USA
2018-11-28 update robots_txt_status mvista.com: 200 => 0
2018-11-14 update statutory_documents CURREXT FROM 30/04/2019 TO 31/05/2019
2018-10-17 update robots_txt_status www2.mvista.com: 0 => 200
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-13 update robots_txt_status www2.mvista.com: 200 => 0
2018-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-21 update statutory_documents SECRETARY APPOINTED MRS EMMA JANE RENNIE
2018-04-05 insert about_pages_linkeddomain github.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-02 delete address Kowa Shiroganedai Bldg. 2F 3-19-1 Shiroganedai, Minato-ku Tokyo, Japan 108-0071
2017-11-02 delete fax +81-3-5447-3610
2017-11-02 delete fax 03-5447-3610
2017-11-02 delete phone +81-3-5447-3600
2017-11-02 delete phone 03-5447-3600
2017-11-02 insert address PMO Shibuya Bl. 3F, Shibuya 1-17-4, Shibuya-ku, Tokyo, Japan 150-0002
2017-11-02 insert fax +81-3-5766-7057
2017-11-02 insert fax 03-5766-7057
2017-11-02 insert phone +81-3-5766-7052
2017-11-02 insert phone 03-5766-7052
2017-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RENNIE / 25/05/2017
2017-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-03 insert phone +91-80-67228800
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-14 update robots_txt_status www.mvista.com: 404 => 200
2016-09-15 update person_description Iisko Lappalainen => Iisko Lappalainen
2016-07-15 delete address 4F, No.52, Lane 10, Kee Hu Road Nei Hu Taipei, 11492, Taiwan
2016-07-15 delete address Diamond District, Old Airport Road Kodihally, Bangalore - 560 008, India
2016-07-15 delete email sa..@mvista.com
2016-07-15 delete phone +886-2-7713-8866
2016-07-15 delete phone +91 80 6722 8800
2016-07-15 insert address World Trade Center, Unit No S 504, Brigade Gateway, No.26/1, Dr.Rajkumar Road, Malleswaram West, Bangalore -560 055. India
2016-07-15 insert email cm..@celestialsys.com
2016-07-15 insert person Farbod Falakfarsa
2016-07-15 insert person Iisko Lappalainen
2016-07-15 insert phone +91 80 4115 1186/7
2016-07-15 insert phone 9845367596
2016-07-07 delete address 39B YORK ROAD HARTLEPOOL CLEVELAND TS26 8AH
2016-07-07 insert address 67 LAVENDER CRESCENT SPENNYMOOR COUNTY DURHAM ENGLAND DL16 7BZ
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 39B YORK ROAD HARTLEPOOL CLEVELAND TS26 8AH
2016-06-09 update statutory_documents 25/05/16 FULL LIST
2016-06-03 delete general_emails in..@ftdsolutions.com
2016-06-03 insert sales_emails sa..@ftdsolutions.com
2016-06-03 delete address 159 Kampong Ampat # 06-03 KA Place Singapore 368328
2016-06-03 delete address Suite 204, XinShiDai Building, No.7, Garden Road, Hiadian District, Beijing, China 100088
2016-06-03 delete address World Trade Center,Unit No S 504,Brigade Gateway, No.26/1, Dr.Rajkumar Road,Malleswaram West, Bangalore -560 055. India
2016-06-03 delete email cm..@celestialsys.com
2016-06-03 delete email in..@ftdsolutions.com
2016-06-03 delete fax +65 6846 1663
2016-06-03 delete fax 010-62975227
2016-06-03 delete fax 021-62128032
2016-06-03 delete fax 028-86514551
2016-06-03 delete fax 0755-82977970
2016-06-03 delete index_pages_linkeddomain cavium.com
2016-06-03 delete phone +91 80 4115 1186/7
2016-06-03 delete phone 010-62975900
2016-06-03 delete phone 021-62122416
2016-06-03 delete phone 028-86514551
2016-06-03 delete phone 0755-82977971/72/73/75/76
2016-06-03 insert address 41 Kallang Pudding Road #03-05 Golden Wheel Building Singapore 349316
2016-06-03 insert address 4F, No.52, Lane 10, Kee Hu Road Nei Hu Taipei, 11492, Taiwan
2016-06-03 insert address D403, JinYuJiaHua Building, No.9 3rd Street, Shangdi Haidian District, Beijing, China
2016-06-03 insert address Diamond District, Old Airport Road Kodihally, Bangalore - 560 008, India
2016-06-03 insert email sa..@ftdsolutions.com
2016-06-03 insert email sa..@mvista.com
2016-06-03 insert fax +65 6574 3543
2016-06-03 insert fax 86-10-62975227
2016-06-03 insert fax 86-21-62128032
2016-06-03 insert fax 86-755-82913344
2016-06-03 insert phone +886-2-7713-8866
2016-06-03 insert phone +91 80 6722 8800
2016-06-03 insert phone 86-10-62975900
2016-06-03 insert phone 86-21-62122416
2016-06-03 insert phone 86-755-82971846/56
2016-06-03 update robots_txt_status www.mvista.com: 200 => 404
2016-03-18 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-23 delete person Monear Jalal
2015-08-11 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-08-11 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-07-09 update statutory_documents 25/05/15 FULL LIST
2015-04-28 delete sales_emails sa..@ftdsolutions.com
2015-04-28 insert general_emails in..@ftdsolutions.com
2015-04-28 delete address 41 Kallang Pudding Road #03-05 Golden Wheel Building Singapore 349316
2015-04-28 delete address 4F, No.52, Lane 10, Kee Hu Road Nei Hu Taipei, 11492, Taiwan
2015-04-28 delete address D403, JinYuJiaHua Building, No.9 3rd Street, Shangdi Haidian District, Beijing, China
2015-04-28 delete address Diamond District, Old Airport Road Kodihally, Bangalore - 560 008, India
2015-04-28 delete email sa..@ftdsolutions.com
2015-04-28 delete email sa..@mvista.com
2015-04-28 delete fax +65 6574 3543
2015-04-28 delete fax 86-10-62975227
2015-04-28 delete fax 86-21-62128032
2015-04-28 delete fax 86-755-82913344
2015-04-28 delete phone +886-2-7713-8866
2015-04-28 delete phone +91 80 6722 8800
2015-04-28 delete phone 86-10-62975900
2015-04-28 delete phone 86-21-62122416
2015-04-28 delete phone 86-755-82971846/56
2015-04-28 insert address 159 Kampong Ampat # 06-03 KA Place Singapore 368328
2015-04-28 insert address Suite 204, XinShiDai Building, No.7, Garden Road, Hiadian District, Beijing, China 100088
2015-04-28 insert address World Trade Center,Unit No S 504,Brigade Gateway, No.26/1, Dr.Rajkumar Road,Malleswaram West, Bangalore -560 055. India
2015-04-28 insert email cm..@celestialsys.com
2015-04-28 insert email in..@ftdsolutions.com
2015-04-28 insert fax +65 6846 1663
2015-04-28 insert fax 010-62975227
2015-04-28 insert fax 021-62128032
2015-04-28 insert fax 028-86514551
2015-04-28 insert fax 0755-82977970
2015-04-28 insert phone +91 80 4115 1186/7
2015-04-28 insert phone 010-62975900
2015-04-28 insert phone 021-62122416
2015-04-28 insert phone 028-86514551
2015-04-28 insert phone 0755-82977971/72/73/75/76
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-01 delete address 2315 North 1st Street, 4th Floor San Jose, CA, 95131
2015-01-01 delete address 682, S.V. Complex, 9th A Main Road, Binnamangala I Stage, Indira Nagar, Bangalore - 560 038
2015-01-01 delete address World Trade Center, Unit No S 504, Brigade Gateway, No.26/1, Dr.Rajkumar Road, Malleswaram West, Bangalore -560 055. India
2015-01-01 delete email cm..@celestialsys.com
2015-01-01 delete phone +91 80 4115 1186/7
2015-01-01 delete phone +91-080-49046000
2015-01-01 delete phone +91-120-4305 900
2015-01-01 insert address 2315 North 1st Street San Jose, CA, 95131
2015-01-01 insert address Diamond District, Old Airport Road Kodihally, Bangalore - 560 008, India
2015-01-01 insert phone +91 80 6722 8800
2015-01-01 update primary_contact 2315 North 1st Street, 4th Floor San Jose, CA, 95131 => 2315 North 1st Street San Jose, CA, 95131
2014-08-07 delete address 39B YORK ROAD HARTLEPOOL CLEVELAND UNITED KINGDOM TS26 8AH
2014-08-07 insert address 39B YORK ROAD HARTLEPOOL CLEVELAND TS26 8AH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-08-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-07-18 insert index_pages_linkeddomain cavium.com
2014-07-14 update statutory_documents 25/05/14 FULL LIST
2014-04-21 delete fax +46 4618 8466
2014-02-16 delete cmo Patrick MacCartee
2014-02-16 delete general_emails in..@sdcsystems.com
2014-02-16 delete president Sanjay Raina
2014-02-16 insert general_emails in..@mvista.com
2014-02-16 delete address 2315 North 1st Street, 4th Floor San Jose, CA, 95131 Mark Baker
2014-02-16 delete address 5-7, rue Montgolfier F-93110 Rosny Sous Bois France
2014-02-16 delete address Atlantic House, Imperial Way Reading Berkshire Reading United Kingdom RG2 0TD
2014-02-16 delete address Venture House Arlington Square Bracknell, Berkshire, United Kingdom RG12 1WA
2014-02-16 delete contact_pages_linkeddomain antycip.com
2014-02-16 delete contact_pages_linkeddomain sdcsystems.com
2014-02-16 delete email in..@sdcsystems.com
2014-02-16 delete email mb..@mvista.com
2014-02-16 delete email mv..@antycip.com
2014-02-16 delete fax +33 149 92 68 04
2014-02-16 delete fax +44 (0)870 199 1005
2014-02-16 delete fax +44 1344 74 29 89
2014-02-16 delete person Patrick MacCartee
2014-02-16 delete phone +33 149 92 68 10
2014-02-16 delete phone +44 (0)118 990 8400
2014-02-16 delete phone +44 1344 74 28 14
2014-02-16 delete phone 408-943-7451
2014-02-16 delete phone 925-899-9393
2014-02-16 insert email in..@mvista.com
2014-02-16 insert person Monear Jalal
2014-02-16 update person_title Mark Baker: Senior Sales Management Executive; Member of the Management Team; Director, North America Sales; Director of Sales => Senior Sales Management Executive; Member of the Management Team; Director, North America Sales
2014-02-16 update person_title Sanjay Raina: President; Member of the Management Team => General Manager; Member of the Management Team
2014-02-02 insert general_emails in..@bmrtech.com
2014-02-02 insert general_emails in..@italsoft-mi.it
2014-02-02 insert general_emails in..@montavista.co.jp
2014-02-02 insert general_emails in..@pertech.co.il
2014-02-02 insert general_emails in..@sdcsystems.com
2014-02-02 insert sales_emails sa..@ftdsolutions.com
2014-02-02 insert vpsales Mark Baker, Sr.
2014-02-02 delete email mn..@mvista.com
2014-02-02 insert address 10 Zarchin Street P.O.B 4349 Raanana, 43662 Israel
2014-02-02 insert address 23/F, North Tower, Yin Tong Bldg., Ding Xi Rd., Shanghai, China, 200050
2014-02-02 insert address 2315 North 1st Street, 4th Floor San Jose, CA, 95131 Mark Baker
2014-02-02 insert address 30F, A tower, Caihong Bldg., Caitian Rd., Futian District, Shenzhen, 518033, China
2014-02-02 insert address 41 Kallang Pudding Road #03-05 Golden Wheel Building Singapore 349316
2014-02-02 insert address 4F, No.52, Lane 10, Kee Hu Road Nei Hu Taipei, 11492, Taiwan
2014-02-02 insert address 5-7, rue Montgolfier F-93110 Rosny Sous Bois France
2014-02-02 insert address 682, S.V. Complex, 9th A Main Road, Binnamangala I Stage, Indira Nagar, Bangalore - 560 038
2014-02-02 insert address 9F KR Tower 73-3 Garakbon-Dong, Songpa-Ku Seoul 138-803, Korea
2014-02-02 insert address Atlantic House, Imperial Way Reading Berkshire Reading United Kingdom RG2 0TD
2014-02-02 insert address D403, JinYuJiaHua Building, No.9 3rd Street, Shangdi Haidian District, Beijing, China
2014-02-02 insert address Kowa Shiroganedai Bldg. 2F 3-19-1 Shiroganedai, Minato-ku Tokyo, Japan 108-0071
2014-02-02 insert address Pahanjäljentie 2a, 04320 Tuusula, Finland
2014-02-02 insert address Venture House Arlington Square Bracknell, Berkshire, United Kingdom RG12 1WA
2014-02-02 insert address Via Massimo d Azeglio, 8 20052 Monza (Milano) Italy
2014-02-02 insert address World Trade Center, Unit No S 504, Brigade Gateway, No.26/1, Dr.Rajkumar Road, Malleswaram West, Bangalore -560 055. India
2014-02-02 insert contact_pages_linkeddomain antycip.com
2014-02-02 insert contact_pages_linkeddomain bmrtech.com
2014-02-02 insert contact_pages_linkeddomain italsoft-mi.it
2014-02-02 insert contact_pages_linkeddomain montavista.co.jp
2014-02-02 insert contact_pages_linkeddomain mvista.co.kr
2014-02-02 insert contact_pages_linkeddomain pertech.co.il
2014-02-02 insert contact_pages_linkeddomain sdcsystems.com
2014-02-02 insert email cm..@celestialsys.com
2014-02-02 insert email in..@bmrtech.com
2014-02-02 insert email in..@italsoft-mi.it
2014-02-02 insert email in..@montavista.co.jp
2014-02-02 insert email in..@pertech.co.il
2014-02-02 insert email in..@sdcsystems.com
2014-02-02 insert email mb..@mvista.com
2014-02-02 insert email mv..@antycip.com
2014-02-02 insert email sa..@ftdsolutions.com
2014-02-02 insert email sa..@mvista.com
2014-02-02 insert email sa..@mvista.com
2014-02-02 insert email sa..@mvista.com
2014-02-02 insert fax +33 149 92 68 04
2014-02-02 insert fax +39 039 321379
2014-02-02 insert fax +44 (0)870 199 1005
2014-02-02 insert fax +44 1344 74 29 89
2014-02-02 insert fax +65 6574 3543
2014-02-02 insert fax +81-3-5447-3610
2014-02-02 insert fax +82 2 403 3450
2014-02-02 insert fax +972 9 7740131
2014-02-02 insert fax 03-5447-3610
2014-02-02 insert fax 86-10-62975227
2014-02-02 insert fax 86-21-62128032
2014-02-02 insert fax 86-755-82913344
2014-02-02 insert phone +33 149 92 68 10
2014-02-02 insert phone +358 40 720 7295
2014-02-02 insert phone +39 039 328722
2014-02-02 insert phone +44 (0)118 990 8400
2014-02-02 insert phone +44 1344 74 28 14
2014-02-02 insert phone +65 6744 9789
2014-02-02 insert phone +81-3-5447-3600
2014-02-02 insert phone +82 70 7017 3450
2014-02-02 insert phone +886-2-7713-8866
2014-02-02 insert phone +91 80 4115 1186/7
2014-02-02 insert phone +91-080-49046000
2014-02-02 insert phone +91-120-4305 900
2014-02-02 insert phone +972 9 7711418
2014-02-02 insert phone 03-5447-3600
2014-02-02 insert phone 408-943-7451
2014-02-02 insert phone 86-10-62975900
2014-02-02 insert phone 86-21-62122416
2014-02-02 insert phone 86-755-82971846/56
2014-02-02 insert phone 925-899-9393
2014-02-02 update person_title Magnus Nemell: Director of Sales, EMEA; Director, EMEA Sales; Member of the Management Team => Director, EMEA Sales; Member of the Management Team
2014-02-02 update person_title Mark Baker, Sr.: Senior Sales Management Executive; Member of the Management Team; Director, North America Sales => Senior Sales Management Executive; Member of the Management Team; Director, North America Sales; Director of Sales
2014-01-19 insert address Grönegatan 7, SE-222 24 Lund, Sweden
2014-01-19 insert email mn..@mvista.com
2014-01-19 insert fax +46 46 18 84 66
2014-01-19 insert phone +46 46 18 84 00
2014-01-19 update person_title Magnus Nemell: Director, EMEA Sales; Member of the Management Team => Director of Sales, EMEA; Director, EMEA Sales; Member of the Management Team
2014-01-19 update primary_contact null => Grönegatan 7, SE-222 24 Lund, Sweden
2014-01-19 update robots_txt_status www.mvista.com: 404 => 200
2013-11-08 update website_status FlippedRobots => OK
2013-11-08 delete index_pages_linkeddomain menucool.com
2013-11-08 update robots_txt_status www.mvista.com: 200 => 404
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-03 update website_status OK => FlippedRobots
2013-10-27 delete source_ip 192.185.39.49
2013-10-27 insert source_ip 198.57.224.187
2013-10-27 update robots_txt_status info.mvista.com: 0 => 404
2013-10-12 delete otherexecutives Patrick MacCartee
2013-10-12 delete source_ip 174.120.6.254
2013-10-12 insert source_ip 192.185.39.49
2013-10-12 update person_title Patrick MacCartee: Director; Head of Marketing => Director of Marketing; Head of Marketing
2013-10-02 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-16 delete source_ip 174.120.6.232
2013-07-16 insert source_ip 174.120.6.254
2013-07-01 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-07-01 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7430 - Technical testing and analysis
2013-06-22 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-22 update returns_last_madeup_date 2011-05-25 => 2012-05-25
2013-06-22 update returns_next_due_date 2012-06-22 => 2013-06-22
2013-06-18 update statutory_documents 25/05/13 FULL LIST
2013-04-17 delete otherexecutives Vincent Rerolle
2013-04-17 insert cmo Patrick MacCartee
2013-04-17 insert otherexecutives Patrick MacCartee
2013-04-17 insert president Sanjay Raina
2013-04-17 delete person Jason B. Wacha
2013-04-17 delete person Vincent Rerolle
2013-04-17 insert person Hiroshi Someya
2013-04-17 insert person Magnus Nemell
2013-04-17 insert person Mark Baker
2013-04-17 insert person Patrick MacCartee
2013-04-17 insert person Ravi Gupta Sr.
2013-04-17 insert person Vahe Sarrafian
2013-04-17 update person_title Sanjay Raina: Vice President of Worldwide Services and Engineering; Member of the Management Team => President; Member of the Management Team
2013-01-31 delete person Dan Cauchy
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-23 delete otherexecutives Jyoji Usami
2013-01-23 delete address Malvatie 32 A D 01390 Vantaa, Finland
2013-01-23 delete address RTECC 2013, Santa Clara, CA
2013-01-23 delete person Jyoji Usami
2013-01-23 insert address Pahanjäljentie 2a, 04320 Tuusula, Finland
2013-01-16 insert otherexecutives Jyoji Usami
2013-01-16 insert person Jyoji Usami
2013-01-09 delete address CES 2013 GENIVI Showcase, Las Vegas, Nevada
2013-01-09 delete person Dick Fontana
2013-01-09 insert address RTECC 2013, Santa Clara, CA
2013-01-02 delete person Mike Milinkovich
2013-01-02 delete person Steve Belt
2013-01-02 insert person Dick Fontana
2012-12-24 delete person Jean-Louis Olié
2012-12-24 insert person Steve Belt
2012-12-15 delete client MySQL
2012-12-15 insert person Jean-Louis Olié
2012-11-20 delete client Embedded Processor Group
2012-11-20 insert client MySQL
2012-11-15 delete client VDC Research Group
2012-11-15 delete person Dick Fontana
2012-11-15 insert client Embedded Processor Group
2012-11-05 delete client Management GSM High Tier Smartphone Product Group
2012-11-05 insert client VDC Research Group
2012-11-05 insert person Dick Fontana
2012-10-29 delete person Dick Fontana
2012-10-24 insert address CES 2013 GENIVI Showcase, Las Vegas, Nevada
2012-10-24 insert person Jean-Louis Olié
2012-10-24 delete person Jean-Louis Olié
2012-10-24 delete person Mark Orvek
2012-10-24 update person_title Sanjay Raina
2012-10-24 insert phone (408) 943-7451
2012-10-24 delete address 3-16-3 Higashi, Shibuya-ku Tokyo, Japan 150-0011
2012-10-24 delete phone +81-3-5469-8840
2012-10-24 delete phone +81-3-5469-8841
2012-10-24 insert address Kowa Shiroganedai Bldg. 2F 3-19-1 Shiroganedai, Minato-ku Tokyo, Japan 108-0071
2012-10-24 insert phone +81-3-5447-3600
2012-10-24 insert phone +81-3-5447-3610
2012-10-24 insert phone 03-5447-3600
2012-10-24 insert phone 03-5447-3610
2012-10-24 insert person Dick Fontana
2012-08-20 update statutory_documents 25/05/12 FULL LIST
2011-11-14 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RENNIE / 01/09/2011
2011-06-22 update statutory_documents PREVSHO FROM 31/05/2011 TO 30/04/2011
2011-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 4 VERNER ROAD HARTLEPOOL TS24 0RB
2011-06-07 update statutory_documents 25/05/11 FULL LIST
2011-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RENNIE / 01/05/2011
2010-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2010 FROM C/O THOMPSON & CO LTD 39B YORK ROAD HARTLEPOOL TS26 8AH UNITED KINGDOM
2010-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION