MSKS IP - History of Changes


DateDescription
2024-04-20 delete address 14271 Knox Way, Unit 140, V6V 2Z4 Make My Store Seattle
2024-04-20 delete address 2111 Keating Cross Road, V8M 2A5
2024-04-20 delete address 22029-70th Avenue South, 98032-1911 Make My Store Victoria
2024-04-20 delete address 505 Thomson Park Drive, 16066 Make My Store Cleveland
2024-04-20 delete alias Metal Supermarkets Ogden
2024-04-20 delete phone 250-544-4000
2024-04-20 delete phone 253-395-1835
2024-04-20 delete source_ip 172.67.175.36
2024-04-20 delete source_ip 104.21.48.2
2024-04-20 insert address 11430 Merchant Drive, 70809 Wichita
2024-04-20 insert address 308 Moon Clinton Rd, Suite B, 15108 Cleveland
2024-04-20 insert alias Metal Supermarkets Baton Rouge
2024-04-20 insert career_pages_linkeddomain indeed.com
2024-04-20 insert phone (225) 325-7320
2024-04-20 insert phone (878) 978-0889
2024-04-20 insert source_ip 172.67.68.28
2024-04-20 insert source_ip 104.26.14.241
2024-04-20 insert source_ip 104.26.15.241
2024-03-08 insert office_emails bi..@metalsupermarkets.com
2024-03-08 delete address 1186 East Cliff Rd E, 55337 Make My Store Birmingham
2024-03-08 delete address 1520 Corporate Center Drive, 92154
2024-03-08 delete address 500 Milwaukee Way, 37932 Make My Store Chicago
2024-03-08 delete address 6460 General Green Way, 22312 Make My Store Kitchener / Waterloo
2024-03-08 delete address 7910 S Kyrene Road, Unit 101, 85284 Phoenix
2024-03-08 delete address 9012 S. Thomas, 60455 Make My Store Chicago
2024-03-08 delete address 973 New Durham Road, 08817 Make My Store Baltimore
2024-03-08 delete address 999 Remington Blvd, Unit C, 60440 Make My Store Rockford
2024-03-08 delete phone (503) 258-1151
2024-03-08 delete phone (714) 630-2236
2024-03-08 delete phone 250-751-2323
2024-03-08 delete phone 619-816-4242
2024-03-08 delete phone 630-866-4200
2024-03-08 delete phone 669-288-5393
2024-03-08 delete phone 907-313-3990
2024-03-08 delete phone 952-890-9165
2024-03-08 insert address 10700 Corporate Dr., Unit 118, 77477 Make My Store Austin
2024-03-08 insert address 1402 Frontage Road, 62269
2024-03-08 insert address 4501 Ulmerton Road, Unit C, 33762 Make My Store Fort Lauderdale
2024-03-08 insert address 500 Milwaukee Way, 37932 Make My Store Rockford
2024-03-08 insert address 7411 W. 90th St., 60455 Make My Store Chicago
2024-03-08 insert address 908 Roosevelt Avenue, 17404 Make My Store Baltimore
2024-03-08 insert address 973 New Durham Road, 08817 Make My Store York
2024-03-08 insert alias Metal Supermarkets Cambridge
2024-03-08 insert alias Metal Supermarkets Ogden
2024-03-08 insert alias Metal Supermarkets Ventura County
2024-03-08 insert email bi..@metalsupermarkets.com
2024-03-08 insert phone (385) 205-8738
2024-03-08 insert phone (512) 580-7650
2024-03-08 insert phone (519) 714-2833
2024-03-08 insert phone (618) 680-0761
2024-03-08 insert phone (702) 805-6051
2024-03-08 insert phone (717) 850-8532
2024-03-08 insert phone (720) 722-6317
2024-03-08 insert phone (727) 616-1226
2023-08-06 delete address 1742 E McKinley Ave., 46545 Lexington
2023-08-06 delete address 3194 Market Street, Unit F, 54304 Make My Store Appleton
2023-08-06 delete address 4204 Domino Avenue, Suite C, 29405 Make My Store Green Bay
2023-08-06 delete address 4766 Dues Dr, Unit C, 45246 Make My Store South Bend/Elkhart
2023-08-06 delete address 7003 E 47th Ave Drive, Suite 400, 80216 Make My Store Wheat Ridge
2023-08-06 delete phone 714-630-2241
2023-08-06 delete phone 920-339-8594
2023-08-06 delete source_ip 172.67.197.182
2023-08-06 delete source_ip 104.21.84.224
2023-08-06 insert address 1742 E McKinley Ave., 46545 Make My Store Lexington
2023-08-06 insert address 4204 Domino Avenue, Suite C, 29405 Make My Store Appleton
2023-08-06 insert address 4766 Dues Dr, Unit D, 45246 Make My Store South Bend/Elkhart
2023-08-06 insert address 4766 Dues Dr, Unit D, Cincinnati, OH, 45246
2023-08-06 insert address 7910 S Kyrene Road, Unit 101, 85284 Phoenix
2023-08-06 insert phone (714) 630-2236
2023-08-06 insert phone 480-535-9940
2023-08-06 insert source_ip 172.67.175.36
2023-08-06 insert source_ip 104.21.48.2
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-06-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-13 delete address 3601 Vineland Road, Suite 5, 32811 Make My Store Lakeland
2023-03-13 delete address 4766 Dues Dr, Unit C, 45246 Make My Store Lexington
2023-03-13 delete address 5399 Lancaster Drive, Unit 9, 44131 Make My Store Raleigh
2023-03-13 insert address 1742 E McKinley Ave., 46545 Lexington
2023-03-13 insert address 2841 Walker Road, N8W 3R2
2023-03-13 insert address 3601 Vineland Road, Suite 5, 32811 Make My Store Memphis
2023-03-13 insert address 4766 Dues Dr, Unit C, 45246 Make My Store South Bend/Elkhart
2023-03-13 insert address 5399 Lancaster Drive, Unit 9, 44131 Make My Store Windsor
2023-03-13 insert phone (519) 800-0189
2023-03-13 insert phone (574) 359-5268
2023-03-13 insert phone (901) 582-2267
2023-03-13 update description
2022-12-22 delete address 3 Just Road, 07004 Make My Store Elizabeth - COMING SOON
2022-12-22 delete address 606 Dowd Avenue, Unit D, 07201 Edison
2022-12-22 delete phone 562-395-4500
2022-12-22 delete phone 843-310-4846
2022-12-22 insert address 1678 Church Avenue, R2X 2W9
2022-12-22 insert address 606 Dowd Avenue, Unit D, 07201 Make My Store Edison
2022-12-22 insert phone 210-5399
2022-10-18 delete address 3 Just Road, 07004 Make My Store Edison
2022-10-18 delete address 6225 Vance Road, 37421 Atlanta
2022-10-18 delete address 6460 General Green Way, 22312 Kitchener / Waterloo
2022-10-18 insert address 21609 N 12th Ave, Suite 400, 85027 Make My Store Phoenix
2022-10-18 insert address 3 Just Road, 07004 Make My Store Elizabeth - COMING SOON
2022-10-18 insert address 606 Dowd Avenue, Unit D, 07201 Edison
2022-10-18 insert address 6225 Vance Road, 37421 Make My Store Atlanta
2022-10-18 insert address 6460 General Green Way, 22312 Make My Store Kitchener / Waterloo
2022-10-18 insert phone (908) 440-0791
2022-10-18 insert phone 312-439-1228
2022-10-18 insert phone 623-258-4787
2022-08-02 delete address 1186 East Cliff Road, 55337 Make My Store Birmingham
2022-08-02 delete address 5107 Forest Hills Court, 61111 Make My Store Atlanta
2022-08-02 insert address 1186 East Cliff Rd E, 55337 Make My Store Birmingham
2022-08-02 insert address 5107 Forest Hills Court, 61111 Make My Store Chattanooga
2022-08-02 insert address 6225 Vance Road, 37421 Atlanta
2022-08-02 insert address 6460 General Green Way, 22312 Kitchener / Waterloo
2022-08-02 insert contact_pages_linkeddomain bcbstx.com
2022-08-02 insert phone 423-847-2820
2022-08-02 insert phone 571-895-5237
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-06-30 delete address 1030 Delsea Drive Unit 9S, 08093 Make My Store Baltimore
2022-06-30 delete address 973 New Durham Road, 08817 Make My Store Deptford
2022-06-30 delete contact_pages_linkeddomain google.ca
2022-06-30 delete phone 856-202-3933
2022-06-30 insert about_pages_linkeddomain metalsupermarkets.co.uk
2022-06-30 insert address 973 New Durham Road, 08817 Make My Store Baltimore
2022-06-30 insert career_pages_linkeddomain metalsupermarkets.co.uk
2022-06-30 insert contact_pages_linkeddomain google.com
2022-06-30 insert contact_pages_linkeddomain metalsupermarkets.co.uk
2022-06-30 insert index_pages_linkeddomain metalsupermarkets.co.uk
2022-06-30 insert product_pages_linkeddomain metalsupermarkets.co.uk
2022-06-30 insert service_pages_linkeddomain metalsupermarkets.co.uk
2022-06-30 insert terms_pages_linkeddomain metalsupermarkets.co.uk
2022-06-14 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-29 insert address 4 Lee Mac Ave., 06810 Make My Store Ottawa
2022-05-29 insert address 4 Lee Mac Ave., Danbury, CT, 06810
2022-05-29 insert phone 203-293-0406
2022-03-28 delete about_pages_linkeddomain metalsupermarkets.co.uk
2022-03-28 delete address 1000 Williams Drive, Suite 1012, 30066 Atlanta (South) Make My Store
2022-03-28 delete address 1030 Delsea Drive Unit 9S, 08093 Baltimore Make My Store
2022-03-28 delete address 1186 East Cliff Road, 55337 Birmingham Make My Store
2022-03-28 delete address 1187 N. Ellsworth Avenue, 60181-1040 Knoxville Make My Store
2022-03-28 delete address 1195 Tallevast Road, 34243 Miami
2022-03-28 delete address 13913 Duval Road #300, 32218 Cedar Rapids Make My Store
2022-03-28 delete address 14271 Knox Way, Unit 140, V6V 2Z4 Seattle
2022-03-28 delete address 16 Truman Road, L4N 8Y8 Etobicoke
2022-03-28 delete address 1728 Arlington Road, 23230 London Make My Store
2022-03-28 delete address 1890 S Technology Drive, 54914 Louisville Make My Store
2022-03-28 delete address 1900 Oakcrest Avenue, Suite 5, 55113 Minneapolis (Burnsville) Make My Store
2022-03-28 delete address 2000 Pewaukee Road Suite M, 53188 Chicago (Bridgeview) Make My Store
2022-03-28 delete address 203-A Inman Road, 29365 Indianapolis (East) Make My Store
2022-03-28 delete address 2100 Oxford Street E., Unit 33, N5V 4A4 Pittsburgh (North) Make My Store
2022-03-28 delete address 2180 Wilson Road, 43228 Dayton Make My Store
2022-03-28 delete address 2210 NW 29th Street, 33311 Sarasota Make My Store
2022-03-28 delete address 2230 Elmwood Ave, 14216 Scarborough
2022-03-28 delete address 2275 Stevenage Dr. Unit 1, K1G 3W1 Hackensack Make My Store
2022-03-28 delete address 2310 Presidential Dr. #106, 27703 Columbus Make My Store
2022-03-28 delete address 2310 S Edwin C. Moses Blvd., 45417 Fort Wayne Make My Store
2022-03-28 delete address 3 Just Road, 07004 Edison Make My Store
2022-03-28 delete address 3071 N. Orange Blossom Trail, Ste. K, 32804 Orlando (South) Make My Store
2022-03-28 delete address 3194 Market Street, Unit F, 54304 Appleton Make My Store
2022-03-28 delete address 321 Ed Wright Lane, Unit B, 23606 Richmond Virginia Make My Store
2022-03-28 delete address 3250 North Post Road, Suite 102, 46226 Indianapolis
2022-03-28 delete address 3601 Vineland Road, Suite 5, 32811 Lakeland Make My Store
2022-03-28 delete address 3625-C Prospect Ave, 33404 Tampa (East) Make My Store
2022-03-28 delete address 3633 Century Blvd. Ste. 1, 33811 West Palm Beach Make My Store
2022-03-28 delete address 4204 Domino Avenue, Suite C, 29405 Green Bay Make My Store
2022-03-28 delete address 429 Enos Reed Drive, 37210 Jacksonville Make My Store
2022-03-28 delete address 4301 Pleasantdale Rd, Suite J, 30340 Atlanta (Northwest) Make My Store
2022-03-28 delete address 4414 N. 56th Street, 33610 Tampa Make My Store
2022-03-28 delete address 4550 5th Avenue South, Building M3, 35222 Orlando (North) Make My Store
2022-03-28 delete address 4620 Shepherdsville Rd., 40218 Chicago (Niles) Make My Store
2022-03-28 delete address 4766 Dues Dr, Unit C, 45246 Lexington Make My Store
2022-03-28 delete address 4780 50th Avenue SE, T2B 3R4 Salt Lake City Make My Store
2022-03-28 delete address 4901 W. Rio Vista Ave. Suite A, 33634 Fort Lauderdale Make My Store
2022-03-28 delete address 5 Forwell Rd., Unit 4, N2B 1W3 Norfolk Make My Store
2022-03-28 delete address 500 Milwaukee Way, 37932 Chicago (Bolingbrook) Make My Store
2022-03-28 delete address 505 Thomson Park Drive, 16066 Cleveland (South) Make My Store
2022-03-28 delete address 5107 Forest Hills Court, 61111 Atlanta Make My Store
2022-03-28 delete address 5399 Lancaster Drive, Unit 9, 44131 Raleigh Make My Store
2022-03-28 delete address 5400 Distribution Dr., 46825 Charlotte Make My Store
2022-03-28 delete address 6285 West Howard Street, 60714 Waukesha Make My Store
2022-03-28 delete address 6701 Northpark Blvd, Unit A, 28216 Cincinnati Make My Store
2022-03-28 delete address 6805 4th Street SW Suite 101, 52404 St. Louis Make My Store
2022-03-28 delete address 7003 E 47th Ave Drive, Suite 400, 80216 Wheat Ridge Make My Store
2022-03-28 delete address 7120 Golden Ring Rd., Unit 112, 21221 Buffalo Make My Store
2022-03-28 delete address 80 Hobart Street, 07601 Fairfield Make My Store
2022-03-28 delete address 800 Atlanta South Parkway, Suite 150, 30349 Nashville Make My Store
2022-03-28 delete address 848 Nandino Blvd, Unit V, 40511 Greenville/Greer Make My Store
2022-03-28 delete address 9012 S. Thomas, 60455 Chicago (Villa Park) Make My Store
2022-03-28 delete address 9191 Winkler Drive, Suite G, 77017 Houston
2022-03-28 delete address 973 New Durham Road, 08817 Deptford Make My Store
2022-03-28 delete address 999 Remington Blvd, Unit C, 60440 Rockford Make My Store
2022-03-28 delete source_ip 188.114.97.3
2022-03-28 delete source_ip 188.114.96.3
2022-03-28 insert address 100 Haist Ave, Unit B, L4L 5V4 Make My Store Mississauga
2022-03-28 insert address 1000 Williams Drive, Suite 1012, 30066 Make My Store Atlanta
2022-03-28 insert address 1030 Delsea Drive Unit 9S, 08093 Make My Store Baltimore
2022-03-28 insert address 1186 East Cliff Road, 55337 Make My Store Birmingham
2022-03-28 insert address 1187 N. Ellsworth Avenue, 60181-1040 Make My Store Knoxville
2022-03-28 insert address 1195 Tallevast Road, 34243 Make My Store Miami
2022-03-28 insert address 1290 Speers Rd, Unit 4, L6L 2X4 Make My Store Hamilton
2022-03-28 insert address 14271 Knox Way, Unit 140, V6V 2Z4 Make My Store Seattle
2022-03-28 insert address 1445 Bonhill Rd., Unit 21, L5T 1V3 Make My Store Oakville
2022-03-28 insert address 16 Truman Road, L4N 8Y8 Make My Store Etobicoke
2022-03-28 insert address 16A 6th Road, 01801 Make My Store Warwick
2022-03-28 insert address 1728 Arlington Road, 23230 Make My Store London
2022-03-28 insert address 177 Chestnut Street, 02888 Make My Store Albany
2022-03-28 insert address 1890 S Technology Drive, 54914 Make My Store Louisville
2022-03-28 insert address 2000 Pewaukee Road Suite M, 53188 Make My Store Chicago
2022-03-28 insert address 20059 92A Avenue, Unit 3, V1M 3A5 Make My Store Everett
2022-03-28 insert address 203-A Inman Road, 29365 Make My Store Indianapolis
2022-03-28 insert address 2180 Wilson Road, 43228 Make My Store Dayton
2022-03-28 insert address 22 Jutland Rd., M8Z 2G9 Make My Store Vaughan
2022-03-28 insert address 22029-70th Avenue South, 98032-1911 Make My Store Victoria
2022-03-28 insert address 2210 NW 29th Street, 33311 Make My Store Sarasota
2022-03-28 insert address 2266 McGarrigle Rd., Unit 1, V9S 4M6 Make My Store Portland
2022-03-28 insert address 2275 Stevenage Dr. Unit 1, K1G 3W1 Make My Store Hackensack
2022-03-28 insert address 2310 Presidential Dr. #106, 27703 Make My Store Columbus
2022-03-28 insert address 2310 S Edwin C. Moses Blvd., 45417 Make My Store Fort Wayne
2022-03-28 insert address 3 Just Road, 07004 Make My Store Edison
2022-03-28 insert address 3194 Market Street, Unit F, 54304 Make My Store Appleton
2022-03-28 insert address 321 Ed Wright Lane, Unit B, 23606 Make My Store Richmond Virginia
2022-03-28 insert address 3601 Vineland Road, Suite 5, 32811 Make My Store Lakeland
2022-03-28 insert address 3625-C Prospect Ave, 33404 Make My Store Tampa
2022-03-28 insert address 3633 Century Blvd. Ste. 1, 33811 Make My Store West Palm Beach
2022-03-28 insert address 4204 Domino Avenue, Suite C, 29405 Make My Store Green Bay
2022-03-28 insert address 429 Enos Reed Drive, 37210 Make My Store Jacksonville
2022-03-28 insert address 4414 N. 56th Street, 33610 Make My Store Tampa
2022-03-28 insert address 4620 Shepherdsville Rd., 40218 Make My Store Chicago
2022-03-28 insert address 4766 Dues Dr, Unit C, 45246 Make My Store Lexington
2022-03-28 insert address 4901 W. Rio Vista Ave. Suite A, 33634 Make My Store Fort Lauderdale
2022-03-28 insert address 5 Forwell Rd., Unit 4, N2B 1W3 Make My Store Norfolk
2022-03-28 insert address 500 Milwaukee Way, 37932 Make My Store Chicago
2022-03-28 insert address 505 Thomson Park Drive, 16066 Make My Store Cleveland
2022-03-28 insert address 5107 Forest Hills Court, 61111 Make My Store Atlanta
2022-03-28 insert address 5228 W 79th St., 46268 Make My Store Charleston
2022-03-28 insert address 5399 Lancaster Drive, Unit 9, 44131 Make My Store Raleigh
2022-03-28 insert address 5400 Distribution Dr., 46825 Make My Store Charlotte
2022-03-28 insert address 6285 West Howard Street, 60714 Make My Store Waukesha
2022-03-28 insert address 6701 Northpark Blvd, Unit A, 28216 Make My Store Cincinnati
2022-03-28 insert address 6805 4th Street SW Suite 101, 52404 Make My Store St. Louis
2022-03-28 insert address 7003 E 47th Ave Drive, Suite 400, 80216 Make My Store Wheat Ridge
2022-03-28 insert address 7120 Golden Ring Rd., Unit 112, 21221 Make My Store Buffalo
2022-03-28 insert address 80 Hobart Street, 07601 Make My Store Fairfield
2022-03-28 insert address 800 Atlanta South Parkway, Suite 150, 30349 Make My Store Nashville
2022-03-28 insert address 848 Nandino Blvd, Unit V, 40511 Make My Store Greenville/Greer
2022-03-28 insert address 9012 S. Thomas, 60455 Make My Store Chicago
2022-03-28 insert address 973 New Durham Road, 08817 Make My Store Deptford
2022-03-28 insert address 999 Remington Blvd, Unit C, 60440 Make My Store Rockford
2022-03-28 insert contact_pages_linkeddomain ca.gov
2022-03-28 insert source_ip 172.67.197.182
2022-03-28 insert source_ip 104.21.84.224
2022-03-28 update primary_contact 2275 Stevenage Dr. Unit 1, K1G 3W1 Hackensack Make My Store => 2275 Stevenage Dr. Unit 1, K1G 3W1 Make My Store Hackensack
2022-02-10 delete about_pages_linkeddomain list-manage1.com
2022-02-10 delete about_pages_linkeddomain reshiftmedia.com
2022-02-10 delete address 3633 Century Blvd. Ste. 1 Lakeland, FL 33811
2022-02-10 delete alias Metal Supermarkets UK
2022-02-10 delete career_pages_linkeddomain list-manage1.com
2022-02-10 delete career_pages_linkeddomain metalsupermarkets.co.uk
2022-02-10 delete career_pages_linkeddomain reshiftmedia.com
2022-02-10 delete contact_pages_linkeddomain list-manage1.com
2022-02-10 delete contact_pages_linkeddomain metalsupermarkets.co.uk
2022-02-10 delete contact_pages_linkeddomain reshiftmedia.com
2022-02-10 delete index_pages_linkeddomain list-manage1.com
2022-02-10 delete index_pages_linkeddomain metalsupermarkets.co.uk
2022-02-10 delete index_pages_linkeddomain reshiftmedia.com
2022-02-10 delete source_ip 172.67.197.182
2022-02-10 delete source_ip 104.21.84.224
2022-02-10 delete terms_pages_linkeddomain list-manage1.com
2022-02-10 delete terms_pages_linkeddomain metalsupermarkets.co.uk
2022-02-10 delete terms_pages_linkeddomain reshiftmedia.com
2022-02-10 insert address 1000 Williams Drive, Suite 1012, 30066 Atlanta (South) Make My Store
2022-02-10 insert address 1030 Delsea Drive Unit 9S, 08093 Baltimore Make My Store
2022-02-10 insert address 104-2350 Acland Road, V1X 6N6
2022-02-10 insert address 1186 East Cliff Road, 55337 Birmingham Make My Store
2022-02-10 insert address 1187 N. Ellsworth Avenue, 60181-1040 Knoxville Make My Store
2022-02-10 insert address 1195 Tallevast Road, 34243 Miami
2022-02-10 insert address 13913 Duval Road #300, 32218 Cedar Rapids Make My Store
2022-02-10 insert address 14271 Knox Way, Unit 140, V6V 2Z4 Seattle
2022-02-10 insert address 16 Truman Road, L4N 8Y8 Etobicoke
2022-02-10 insert address 1728 Arlington Road, 23230 London Make My Store
2022-02-10 insert address 1890 S Technology Drive, 54914 Louisville Make My Store
2022-02-10 insert address 1900 Oakcrest Avenue, Suite 5, 55113 Minneapolis (Burnsville) Make My Store
2022-02-10 insert address 2000 Pewaukee Road Suite M, 53188 Chicago (Bridgeview) Make My Store
2022-02-10 insert address 203-A Inman Road, 29365 Indianapolis (East) Make My Store
2022-02-10 insert address 2100 Oxford Street E., Unit 33, N5V 4A4 Pittsburgh (North) Make My Store
2022-02-10 insert address 2111 Keating Cross Road, V8M 2A5
2022-02-10 insert address 2180 Wilson Road, 43228 Dayton Make My Store
2022-02-10 insert address 2210 NW 29th Street, 33311 Sarasota Make My Store
2022-02-10 insert address 2230 Elmwood Ave, 14216 Scarborough
2022-02-10 insert address 2275 Stevenage Dr. Unit 1, K1G 3W1 Hackensack Make My Store
2022-02-10 insert address 2310 Presidential Dr. #106, 27703 Columbus Make My Store
2022-02-10 insert address 2310 S Edwin C. Moses Blvd., 45417 Fort Wayne Make My Store
2022-02-10 insert address 3 Just Road, 07004 Edison Make My Store
2022-02-10 insert address 3071 N. Orange Blossom Trail, Ste. K, 32804 Orlando (South) Make My Store
2022-02-10 insert address 3194 Market Street, Unit F, 54304 Appleton Make My Store
2022-02-10 insert address 321 Ed Wright Lane, Unit B, 23606 Richmond Virginia Make My Store
2022-02-10 insert address 3250 North Post Road, Suite 102, 46226 Indianapolis
2022-02-10 insert address 3601 Vineland Road, Suite 5, 32811 Lakeland Make My Store
2022-02-10 insert address 3625-C Prospect Ave, 33404 Tampa (East) Make My Store
2022-02-10 insert address 3633 Century Blvd. Ste. 1, 33811 West Palm Beach Make My Store
2022-02-10 insert address 4204 Domino Avenue, Suite C, 29405 Green Bay Make My Store
2022-02-10 insert address 429 Enos Reed Drive, 37210 Jacksonville Make My Store
2022-02-10 insert address 4301 Pleasantdale Rd, Suite J, 30340 Atlanta (Northwest) Make My Store
2022-02-10 insert address 4414 N. 56th Street, 33610 Tampa Make My Store
2022-02-10 insert address 4550 5th Avenue South, Building M3, 35222 Orlando (North) Make My Store
2022-02-10 insert address 4620 Shepherdsville Rd., 40218 Chicago (Niles) Make My Store
2022-02-10 insert address 4766 Dues Dr, Unit C, 45246 Lexington Make My Store
2022-02-10 insert address 4780 50th Avenue SE, T2B 3R4 Salt Lake City Make My Store
2022-02-10 insert address 4901 W. Rio Vista Ave. Suite A, 33634 Fort Lauderdale Make My Store
2022-02-10 insert address 5 Forwell Rd., Unit 4, N2B 1W3 Norfolk Make My Store
2022-02-10 insert address 500 Milwaukee Way, 37932 Chicago (Bolingbrook) Make My Store
2022-02-10 insert address 505 Thomson Park Drive, 16066 Cleveland (South) Make My Store
2022-02-10 insert address 5107 Forest Hills Court, 61111 Atlanta Make My Store
2022-02-10 insert address 5399 Lancaster Drive, Unit 9, 44131 Raleigh Make My Store
2022-02-10 insert address 5400 Distribution Dr., 46825 Charlotte Make My Store
2022-02-10 insert address 6285 West Howard Street, 60714 Waukesha Make My Store
2022-02-10 insert address 6701 Northpark Blvd, Unit A, 28216 Cincinnati Make My Store
2022-02-10 insert address 6805 4th Street SW Suite 101, 52404 St. Louis Make My Store
2022-02-10 insert address 7003 E 47th Ave Drive, Suite 400, 80216 Wheat Ridge Make My Store
2022-02-10 insert address 7120 Golden Ring Rd., Unit 112, 21221 Buffalo Make My Store
2022-02-10 insert address 7755 Venture Street, V5A 1T9
2022-02-10 insert address 80 Hobart Street, 07601 Fairfield Make My Store
2022-02-10 insert address 800 Atlanta South Parkway, Suite 150, 30349 Nashville Make My Store
2022-02-10 insert address 848 Nandino Blvd, Unit V, 40511 Greenville/Greer Make My Store
2022-02-10 insert address 9012 S. Thomas, 60455 Chicago (Villa Park) Make My Store
2022-02-10 insert address 9191 Winkler Drive, Suite G, 77017 Houston
2022-02-10 insert address 973 New Durham Road, 08817 Deptford Make My Store
2022-02-10 insert address 999 Remington Blvd, Unit C, 60440 Rockford Make My Store
2022-02-10 insert alias Metal Supermarkets Service Company Inc.
2022-02-10 insert alias Metal Supermarkets Services Company Inc.
2022-02-10 insert email ec..@metalsupermarkets.com
2022-02-10 insert index_pages_linkeddomain kinsta.cloud
2022-02-10 insert phone 1020/1026
2022-02-10 insert phone 204-480-8034
2022-02-10 insert phone 216-369-9898
2022-02-10 insert phone 250-544-4000
2022-02-10 insert phone 250-751-2323
2022-02-10 insert phone 253-395-1835
2022-02-10 insert phone 262-446-1818
2022-02-10 insert phone 303-424-1030
2022-02-10 insert phone 305-728-0456
2022-02-10 insert phone 314-764-7610
2022-02-10 insert phone 316-217-8107
2022-02-10 insert phone 317-584-8555
2022-02-10 insert phone 317-897-6330
2022-02-10 insert phone 319-382-2325
2022-02-10 insert phone 321-247-6002
2022-02-10 insert phone 401-287-7343
2022-02-10 insert phone 402-205-7545
2022-02-10 insert phone 405-616-3825
2022-02-10 insert phone 407-316-2909
2022-02-10 insert phone 412-219-2470
2022-02-10 insert phone 416-293-9550
2022-02-10 insert phone 425-265-1830
2022-02-10 insert phone 469-830-0722
2022-02-10 insert phone 480-360-3680
2022-02-10 insert phone 502-479-3231
2022-02-10 insert phone 503-258-1151
2022-02-10 insert phone 504-315-3213
2022-02-10 insert phone 519-742-8411
2022-02-10 insert phone 561-486-0776
2022-02-10 insert phone 604-293-1231
2022-02-10 insert phone 604-513-9850
2022-02-10 insert phone 604-821-1142
2022-02-10 insert phone 613-519-9303
2022-02-10 insert phone 615-256-9787
2022-02-10 insert phone 619-816-4242
2022-02-10 insert phone 630-516-0537
2022-02-10 insert phone 630-866-4200
2022-02-10 insert phone 639-638-3555
2022-02-10 insert phone 651-634-0600
2022-02-10 insert phone 669-288-5393
2022-02-10 insert phone 708-599-8605
2022-02-10 insert phone 713-904-1720
2022-02-10 insert phone 713-934-8528
2022-02-10 insert phone 716-877-7494
2022-02-10 insert phone 720-779-0434
2022-02-10 insert phone 757-372-4540
2022-02-10 insert phone 757-907-9979
2022-02-10 insert phone 780-440-1212
2022-02-10 insert phone 780-454-6385
2022-02-10 insert phone 801-972-5911
2022-02-10 insert phone 813-467-9916
2022-02-10 insert phone 813-906-5077
2022-02-10 insert phone 815-282-6544
2022-02-10 insert phone 832-621-0289
2022-02-10 insert phone 832-939-4600
2022-02-10 insert phone 843-310-4843
2022-02-10 insert phone 847-647-2423
2022-02-10 insert phone 848-229-7900
2022-02-10 insert phone 863-215-6901
2022-02-10 insert phone 864-642-0166
2022-02-10 insert phone 905-670-9555
2022-02-10 insert phone 905-687-8808
2022-02-10 insert phone 905-847-1911
2022-02-10 insert phone 905-851-0173
2022-02-10 insert phone 913-289-0021
2022-02-10 insert phone 918-221-9612
2022-02-10 insert phone 919-446-4445
2022-02-10 insert phone 937-610-7791
2022-02-10 insert phone 941-313-2590
2022-02-10 insert phone 952-890-9165
2022-02-10 insert phone 972-422-5167
2022-02-10 insert source_ip 188.114.97.3
2022-02-10 insert source_ip 188.114.96.3
2021-09-30 delete phone 416-450-7562
2021-09-30 insert address 3633 Century Blvd. Ste. 1 Lakeland, FL 33811
2021-09-30 insert address 6701 Northpark Blvd, Unit A Charlotte, NC, 28216
2021-08-20 delete address 517 42A Street East, Saskatoon, Saskatchewan S7K 0V4
2021-08-20 delete address 520 Abilene Drive, 2nd Floor Mississauga, Ontario, L5T 2H7, Canada
2021-08-20 delete address 520 Abilene Drive, 2nd Floor, Mississauga, ON L5T 2H7
2021-08-20 delete address 7003 E 47th Ave Drive, Suite 400, Denver, CO 80216
2021-08-20 insert address 5399 Eglinton Avenue West, Suite 210, Toronto, ON M9C 5K6, Canada
2021-08-20 insert phone 416-450-7562
2021-08-20 update primary_contact 520 Abilene Drive, 2nd Floor Mississauga, Ontario, L5T 2H7, Canada => 5399 Eglinton Avenue West, Suite 210, Toronto, ON M9C 5K6, Canada
2021-07-10 delete address 2413 Zanker Rd., San Jose, CA 95131
2021-07-10 insert address 517 42A Street East, Saskatoon, Saskatchewan S7K 0V4
2021-07-10 insert address 7003 E 47th Ave Drive, Suite 400, Denver, CO 80216
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-06-06 insert office_emails an..@metalsupermarkets.com
2021-06-06 insert office_emails fo..@metalsupermarkets.com
2021-06-06 delete address 5820 Plauche St. Elmwood, LA, 70123-4122
2021-06-06 delete source_ip 172.67.74.196
2021-06-06 delete source_ip 104.26.10.49
2021-06-06 delete source_ip 104.26.11.49
2021-06-06 insert address 1030 Delsea Drive, Unit 9S, Deptford, NJ 08093
2021-06-06 insert address 2413 Zanker Rd., San Jose, CA 95131
2021-06-06 insert email an..@metalsupermarkets.com
2021-06-06 insert email dg..@metalsupermarkets.com
2021-06-06 insert email fo..@metalsupermarkets.com
2021-06-06 insert email ri..@metalsupermarkets.com
2021-06-06 insert email rr..@metalsupermarkets.com
2021-06-06 insert source_ip 172.67.197.182
2021-06-06 insert source_ip 104.21.84.224
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-13 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-10 delete address 15905 Morales Road, L200, Houston, TX 77032
2021-04-10 insert address 3 Just Road Fairfield, NJ, 07004
2021-04-10 insert address 5820 Plauche St. Elmwood, LA, 70123-4122
2021-01-29 delete address 1520 Corporate Center Drive San Diego, CA, 92154
2021-01-29 insert address 15905 Morales Road, L200, Houston, TX 77032
2020-10-05 delete office_emails an..@metalsupermarkets.com
2020-10-05 delete office_emails fo..@metalsupermarkets.com
2020-10-05 delete about_pages_linkeddomain kinstacdn.com
2020-10-05 delete career_pages_linkeddomain kinstacdn.com
2020-10-05 delete contact_pages_linkeddomain kinstacdn.com
2020-10-05 delete email an..@metalsupermarkets.com
2020-10-05 delete email dg..@metalsupermarkets.com
2020-10-05 delete email fo..@metalsupermarkets.com
2020-10-05 delete email ri..@metalsupermarkets.com
2020-10-05 delete email rr..@metalsupermarkets.com
2020-10-05 delete index_pages_linkeddomain kinstacdn.com
2020-10-05 delete service_pages_linkeddomain kinstacdn.com
2020-10-05 delete source_ip 146.148.59.197
2020-10-05 delete terms_pages_linkeddomain kinstacdn.com
2020-10-05 insert address 1520 Corporate Center Drive San Diego, CA, 92154
2020-10-05 insert address 9242 Bermudez Street Pico Rivera, CA, 90660
2020-10-05 insert source_ip 172.67.74.196
2020-10-05 insert source_ip 104.26.10.49
2020-10-05 insert source_ip 104.26.11.49
2020-10-05 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-04 delete person Juan C. Espinosa
2020-05-04 delete phone 716-877-7494
2020-05-04 delete source_ip 104.199.126.236
2020-05-04 insert about_pages_linkeddomain kinstacdn.com
2020-05-04 insert address 1890 S Technology Drive, Appleton, WI
2020-05-04 insert career_pages_linkeddomain kinstacdn.com
2020-05-04 insert contact_pages_linkeddomain kinstacdn.com
2020-05-04 insert index_pages_linkeddomain kinstacdn.com
2020-05-04 insert phone 920-903-3515
2020-05-04 insert service_pages_linkeddomain kinstacdn.com
2020-05-04 insert source_ip 146.148.59.197
2020-05-04 insert terms_pages_linkeddomain kinstacdn.com
2020-04-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-03 delete phone 647-444-1641
2020-01-02 delete person Jeff Werner
2020-01-02 insert phone 647-444-1641
2019-09-03 delete phone 416-409-4684
2019-08-04 delete address 3641 Commerce Avenue, Fairfield, AL
2019-08-04 delete phone 567-259-8607
2019-08-04 insert address 4550 5th Avenue South, Building M3, Birmingham, AL
2019-08-04 insert phone 205-282-0360
2019-07-04 delete address 9427 Dielman Rock Island Industrial Drive, St. Louis, MO
2019-07-04 delete phone 404-386-3617
2019-07-04 delete phone 404-580-5020
2019-07-04 delete phone 623-208-0826
2019-07-04 delete phone 647-444-1641
2019-07-04 delete phone 678-905-1861
2019-07-04 delete phone 770-778-1298
2019-07-04 insert phone 416-409-4684
2019-07-04 insert phone 567-259-8607
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-06-03 delete office_emails kn..@metalsupermarkets.com
2019-06-03 delete address 2230 Elmwood Ave, Buffalo, NY, us, 14216 Calgary - New Location
2019-06-03 delete address 800 Atlanta South Parkway, Suite 150, Atlanta, GA 30349
2019-06-03 delete address store located at 848 Nandino Blvd., Unit ‘V' Melbourne Plaza, Lexington, KY, 40511
2019-06-03 delete alias Metal Mart, Inc.
2019-06-03 delete email kn..@metalsupermarkets.com
2019-06-03 delete fax 01788-521537
2019-06-03 delete fax 205-788-6380
2019-06-03 delete phone 205-788-6385
2019-06-03 delete phone 403-720-2267
2019-06-03 delete phone 404-307-8722
2019-06-03 delete phone 404-444-7213
2019-06-03 delete phone 404-557-2580
2019-06-03 delete phone 678-396-3241
2019-06-03 delete phone 770-614-1881
2019-06-03 delete phone 770-868-0999
2019-06-03 insert address 3641 Commerce Avenue, Fairfield, Alabama
2019-06-03 insert address 9427 Dielman Rock Island Industrial Drive, St. Louis, MO
2019-06-03 insert phone 404-386-3617
2019-06-03 insert phone 404-580-5020
2019-06-03 insert phone 623-208-0826
2019-06-03 insert phone 647-444-1641
2019-06-03 insert phone 678-905-1861
2019-06-03 insert phone 770-778-1298
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-22 delete address 4780 50th Avenue SE, Calgary, AB, ca, T2B 3R4 Cambridge
2019-02-22 delete phone 216-650-1856
2019-02-22 delete phone 404-550-3159
2019-02-22 delete phone 478-956-7510
2019-02-22 delete phone 770-597-8769
2019-02-22 delete phone 818-371-7876
2019-02-22 insert address 800 Atlanta South Parkway, Suite 150, Atlanta, GA 30349
2019-02-22 insert phone 404-307-8722
2019-02-22 insert phone 404-444-7213
2019-02-22 insert phone 404-557-2580
2019-02-22 insert phone 470-615-9580
2019-02-22 insert phone 678-396-3241
2019-02-22 insert phone 770-614-1881
2019-02-22 insert phone 770-868-0999
2019-01-22 delete alias Metal Supermarkets IP Inc.
2019-01-22 delete phone 404-247-4014
2019-01-22 delete phone 404-294-7222
2019-01-22 delete phone 404-403-3023
2019-01-22 delete phone 404-428-2870
2019-01-22 delete phone 416-409-4684
2019-01-22 delete phone 567-259-8607
2019-01-22 delete phone 678-896-3968
2019-01-22 delete phone 716-706-9476
2019-01-22 insert phone 216-650-1856
2019-01-22 insert phone 404-550-3159
2019-01-22 insert phone 478-956-7510
2019-01-22 insert phone 770-597-8769
2019-01-22 insert phone 818-371-7876
2018-12-15 delete president Michel Simard
2018-12-15 delete person Michel Simard
2018-12-15 delete phone 404-906-3754
2018-12-15 delete phone 435-374-9007
2018-12-15 delete phone 678-425-0990
2018-12-15 delete phone 718-503-4872
2018-12-15 insert phone 404-247-4014
2018-12-15 insert phone 404-294-7222
2018-12-15 insert phone 404-403-3023
2018-12-15 insert phone 404-428-2870
2018-12-15 insert phone 567-259-8607
2018-12-15 insert phone 678-896-3968
2018-12-15 insert phone 716-706-9476
2018-10-13 delete address 1135 Lance Road, Norfolk, VA, 23502
2018-10-13 delete address 505 Thomson Park Drive, Cranberry Township, PA 16066
2018-10-13 delete phone 404-309-1026
2018-10-13 delete phone 404-427-6376
2018-10-13 delete phone 404-491-3459
2018-10-13 delete phone 404-780-3757
2018-10-13 delete phone 479-264-2845
2018-10-13 delete phone 770-598-3306
2018-10-13 delete phone 819-230-1129
2018-10-13 insert phone 404-906-3754
2018-10-13 insert phone 435-374-9007
2018-10-13 insert phone 678-425-0990
2018-10-13 insert phone 718-503-4872
2018-10-13 insert phone 815-218-0852
2018-08-10 delete address 9410 Reid Drive, Austin, TX
2018-08-10 delete person Andrea D. Gilpin
2018-08-10 delete phone 404-588-1624
2018-08-10 delete phone 512-833-9861
2018-08-10 delete phone 678-481-3305
2018-08-10 delete phone 905-842-8298
2018-08-10 insert address 1135 Lance Road, Norfolk, VA, 23502
2018-08-10 insert address 4780 50th Avenue SE, Calgary, AB, ca, T2B 3R4 Cambridge
2018-08-10 insert address 505 Thomson Park Drive, Cranberry Township, PA 16066
2018-08-10 insert email rm..@metalsupermarkets.com
2018-08-10 insert email vi..@metalsupermarkets.com
2018-08-10 insert phone 404-309-1026
2018-08-10 insert phone 404-427-6376
2018-08-10 insert phone 404-491-3459
2018-08-10 insert phone 404-780-3757
2018-08-10 insert phone 479-264-2845
2018-08-10 insert phone 770-598-3306
2018-08-10 insert phone 819-230-1129
2018-08-10 insert phone 902-700-5855
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-06-15 insert president Michel Simard
2018-06-15 delete address 4766 Dues Drive, Unit C, Cincinnati, OH, 45246
2018-06-15 delete phone 612-743-2878
2018-06-15 delete phone 678-428-7962
2018-06-15 insert address 2210 NW 29th Street, Oakland Park, Florida, 33311
2018-06-15 insert address 520 Abilene Drive, 2nd Floor, Mississauga, ON L5T 2H7
2018-06-15 insert alias MSKS IP INC.
2018-06-15 insert contact_pages_linkeddomain kdf.org
2018-06-15 insert email co..@metalsupermarkets.com
2018-06-15 insert email cp..@metalsupermarkets.com
2018-06-15 insert email jh..@metalsupermarkets.com
2018-06-15 insert email jt..@metalsupermarkets.com
2018-06-15 insert email pg..@metalsupermarkets.com
2018-06-15 insert person Andrea D. Gilpin
2018-06-15 insert person Jay Tyllia
2018-06-15 insert person Michel Simard
2018-06-15 insert person Paul Gloudeman
2018-06-15 insert phone 404-588-1624
2018-06-15 insert phone 612-280-5740
2018-06-15 insert phone 678-481-3305
2018-06-15 insert phone 905-842-8298
2018-04-18 delete president Michel Simard
2018-04-18 delete address 4780 50th Avenue SE, Calgary, AB, ca, T2B 3R4 Cambridge
2018-04-18 delete address 5620 D San Francisco Road NE, Albuquerque, NM, us, 87109 Anaheim
2018-04-18 delete address 73 Railside Rd., Unit 2, North York, ON, ca, M3A 1B3 Edmonton
2018-04-18 delete person Michel Simard
2018-04-18 delete phone 505-858-9953
2018-04-18 delete phone 770-451-8466
2018-04-18 delete phone 770-455-8838
2018-04-18 insert address 2230 Elmwood Ave, Buffalo, NY, us, 14216 Calgary - New Location
2018-04-18 insert address 973 New Durham Road, Edison, NJ
2018-04-18 insert address Building #1 Coraopolis, PA, 15108
2018-04-18 insert fax 954-947-4764
2018-04-18 insert phone 612-743-2878
2018-04-18 insert phone 678-428-7962
2018-04-18 insert phone 848-229-7900
2018-04-18 insert phone 954-947-4763
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-09 insert office_emails kn..@metalsupermarkets.com
2018-03-09 insert president Michel Simard
2018-03-09 delete address 3071 N. Orange Blossom Trail, Ste. K, Orlando, FL 32804
2018-03-09 delete phone 404-855-4592
2018-03-09 delete phone 678-863-1953
2018-03-09 delete phone 770-939-1240
2018-03-09 delete phone 902-700-5855
2018-03-09 insert address 2210 NW 29th Street, Oakland Park, FL
2018-03-09 insert email kn..@metalsupermarkets.com
2018-03-09 insert person Michel Simard
2018-03-09 insert phone 770-451-8466
2018-03-09 insert phone 770-455-8838
2018-03-07 delete address 18 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7ND
2018-03-07 insert address SUITES 1 & 2 BLABY BUSINESS CENTRE 33 LEICESTER ROAD, BLABY LEICESTER ENGLAND LE8 4GR
2018-03-07 update registered_address
2018-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 18 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7ND
2018-01-25 delete address 18 Main Street Bilton, Rugby, Warwickshire CV22 7ND, England
2018-01-25 delete phone 770-712-9563
2018-01-25 insert address 3071 N. Orange Blossom Trail, Ste. K, Orlando, FL 32804
2018-01-25 insert address 33 Leicester Road, Suites 1 & 2, Blaby, Leicester, LE8 4GR, England
2018-01-25 insert phone 404-855-4592
2018-01-25 insert phone 678-863-1953
2018-01-25 insert phone 770-939-1240
2017-12-17 delete phone 404-623-0801
2017-12-17 delete phone 770-527-2524
2017-12-17 insert phone 770-712-9563
2017-11-10 update website_status FailedRobots => OK
2017-11-10 delete address 13240 Hempstead Hwy, Unit 214, Houston, TX
2017-11-10 delete address 145 Welham Rd., Units 7&8, Barrie, ON, L4N 8Y3
2017-11-10 delete address 1720 Dolphin Drive, Unit A, Waukesha, WI, 53186
2017-11-10 delete address 2230 Elmwood Ave, Buffalo, NY, us, 14216 Calgary
2017-11-10 delete address 3716-56 Ave SE, Bay 3 Calgary, AB, T2C 2B5
2017-11-10 delete address 5204 75th St., Edmonton, AB, us, T6E 6S3
2017-11-10 delete phone 616-554-3925
2017-11-10 delete phone 713-934-8528
2017-11-10 delete source_ip 104.239.173.145
2017-11-10 insert about_pages_linkeddomain list-manage1.com
2017-11-10 insert address 4780 50th Avenue SE Calgary, AB, T2B 3R4
2017-11-10 insert address 4780 50th Avenue SE, Calgary, AB, ca, T2B 3R4 Cambridge
2017-11-10 insert address 5204 75th St., Edmonton, AB, ca, T6E 6S3 Edmonton
2017-11-10 insert address 8535 Dimond D Circle, Unit B, Anchorage, AK
2017-11-10 insert alias Metal Supermarkets Enterprises Inc.
2017-11-10 insert career_pages_linkeddomain list-manage1.com
2017-11-10 insert contact_pages_linkeddomain list-manage1.com
2017-11-10 insert index_pages_linkeddomain list-manage1.com
2017-11-10 insert phone 404-623-0801
2017-11-10 insert phone 770-527-2524
2017-11-10 insert phone 902-700-5855
2017-11-10 insert phone 907-313-3990
2017-11-10 insert phone 937-610-7791
2017-11-10 insert service_pages_linkeddomain list-manage1.com
2017-11-10 insert source_ip 104.199.126.236
2017-11-10 insert terms_pages_linkeddomain list-manage1.com
2017-08-20 update website_status OK => FailedRobots
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-09 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-22 delete source_ip 192.124.249.13
2016-08-22 insert source_ip 104.239.173.145
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-16 delete source_ip 66.155.96.118
2016-02-16 insert source_ip 192.124.249.13
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-11 delete address 1720 Dolphin Dr., Unit A Waukesha, WI 53186
2015-09-11 insert address 2000 Pewaukee Road Suite M Waukesha, WI 53188
2015-09-11 insert terms_pages_linkeddomain list-manage.com
2015-09-11 update person_title Jason Jackson: Operations and Safety Manager => Operations and Development Manager
2015-08-11 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-11 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-17 insert contact_pages_linkeddomain grandrapids.org
2015-07-17 insert contact_pages_linkeddomain grbj.com
2015-07-17 insert contact_pages_linkeddomain irs.gov
2015-07-17 insert contact_pages_linkeddomain southkent.org
2015-07-17 insert contact_pages_linkeddomain staubsauger-test.biz
2015-07-17 update person_description Jeff Werner => Jeff Werner
2015-07-01 update statutory_documents 30/06/15 FULL LIST
2015-05-22 delete about_pages_linkeddomain uberflip.com
2015-05-22 delete career_pages_linkeddomain uberflip.com
2015-05-22 delete contact_pages_linkeddomain uberflip.com
2015-05-22 delete index_pages_linkeddomain uberflip.com
2015-05-22 delete management_pages_linkeddomain uberflip.com
2015-05-22 delete product_pages_linkeddomain metalsupermarkets.co.uk
2015-05-22 delete product_pages_linkeddomain metalsupermarkets.com
2015-05-22 delete product_pages_linkeddomain uberflip.com
2015-05-22 delete service_pages_linkeddomain uberflip.com
2015-05-22 delete terms_pages_linkeddomain uberflip.com
2015-05-22 update website_status FlippedRobots => OK
2015-05-15 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-07 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-20 update website_status FlippedRobots => OK
2015-02-20 delete person Tim Tibbs
2015-01-30 update website_status OK => FlippedRobots
2014-08-29 insert about_pages_linkeddomain metalsupermarkets.co.uk
2014-08-29 insert career_pages_linkeddomain google.com
2014-08-29 insert career_pages_linkeddomain metalsupermarkets.co.uk
2014-08-29 insert contact_pages_linkeddomain google.com
2014-08-29 insert contact_pages_linkeddomain metalsupermarkets.co.uk
2014-08-29 insert index_pages_linkeddomain metalsupermarkets.co.uk
2014-08-29 insert management_pages_linkeddomain google.com
2014-08-29 insert management_pages_linkeddomain metalsupermarkets.co.uk
2014-08-29 insert product_pages_linkeddomain metalsupermarkets.co.uk
2014-08-29 insert service_pages_linkeddomain google.com
2014-08-29 insert service_pages_linkeddomain metalsupermarkets.co.uk
2014-08-07 delete address 18 MAIN STREET BILTON RUGBY WARWICKSHIRE UNITED KINGDOM CV22 7ND
2014-08-07 insert address 18 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7ND
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-20 update website_status FlippedRobots => OK
2014-07-20 delete person Jack Puzio
2014-07-20 delete person Louise Hughes
2014-07-11 update statutory_documents 30/06/14 FULL LIST
2014-07-10 update website_status OK => FlippedRobots
2014-05-28 delete source_ip 69.28.224.235
2014-05-28 insert source_ip 66.155.96.118
2014-05-28 update robots_txt_status www.metalsupermarkets.com: 404 => 200
2014-05-16 update statutory_documents SECRETARY APPOINTED MR ANDREW JAMES SIBSON
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-21 delete index_pages_linkeddomain uberflip.com
2014-04-21 delete source_ip 198.1.65.242
2014-04-21 insert index_pages_linkeddomain listen360.com
2014-04-21 insert source_ip 69.28.224.235
2014-04-21 update robots_txt_status franchise.metalsupermarkets.com: 200 => 404
2014-04-21 update robots_txt_status www.metalsupermarkets.com: 200 => 404
2014-04-15 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE HUGHES
2013-11-21 delete source_ip 192.232.202.18
2013-11-21 insert source_ip 198.1.65.242
2013-10-14 insert address 18 Main Street Bilton Rugby, Warwickshire CV22 7ND England
2013-10-14 insert fax 01788-521537
2013-10-14 insert phone 01788-521412
2013-10-14 insert phone 0800-012-1576
2013-09-25 update website_status FlippedRobots => OK
2013-09-25 delete phone 1-866-867-9344
2013-09-25 delete source_ip 67.231.108.236
2013-09-25 insert index_pages_linkeddomain uberflip.com
2013-09-25 insert source_ip 192.232.202.18
2013-09-25 update robots_txt_status www.metalsupermarkets.com: 404 => 200
2013-09-19 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-08 update statutory_documents 30/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-03-30 => 2014-06-30
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date null => 2012-06-30
2013-06-22 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-05-14 delete source_ip 69.24.66.231
2013-05-14 insert source_ip 67.231.108.236
2013-02-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-08-04 update statutory_documents 30/06/12 FULL LIST
2012-01-12 update statutory_documents CURREXT FROM 30/06/2012 TO 30/09/2012
2012-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 14 & 15 CRAVEN STREET LONDON WC2N 5AD ENGLAND
2011-12-15 update statutory_documents 23/11/11 STATEMENT OF CAPITAL GBP 20000
2011-12-13 update statutory_documents SECRETARY APPOINTED LOUISE HUGHES
2011-10-18 update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL ARMINEN
2011-10-18 update statutory_documents DIRECTOR APPOINTED MR GEORGE STEPHEN SCHOBER
2011-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICAHRD CRUICKSHANK
2011-10-10 update statutory_documents DIRECTOR APPOINTED RICAHRD IAN SARELL CRUICKSHANK
2011-06-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION