CLARKE ATTORNEYS - History of Changes


DateDescription
2019-03-20 delete index_pages_linkeddomain plus.google.com
2019-03-20 insert partner_pages_linkeddomain googleblog.com
2019-01-02 delete about_pages_linkeddomain eji.org
2019-01-02 delete about_pages_linkeddomain environment.google
2019-01-02 delete about_pages_linkeddomain grow.google
2019-01-02 delete address 114 Willits Street, Birmingham, MI 48009 United States
2019-01-02 delete casestudy_pages_linkeddomain googleforwork.com
2019-01-02 delete contact_pages_linkeddomain environment.google
2019-01-02 delete phone (248) 593-4000
2019-01-02 delete product_pages_linkeddomain environment.google
2019-01-02 delete product_pages_linkeddomain googleforwork.com
2019-01-02 delete solution_pages_linkeddomain android.com
2019-01-02 delete solution_pages_linkeddomain domains.google
2019-01-02 delete solution_pages_linkeddomain doubleclickbygoogle.com
2019-01-02 delete solution_pages_linkeddomain youtube.com
2019-01-02 insert about_pages_linkeddomain safety.google
2019-01-02 insert about_pages_linkeddomain sustainability.google
2019-01-02 insert about_pages_linkeddomain withgoogle.com
2019-01-02 insert address 161 Collins Street, Melbourne VIC 3000, Australia
2019-01-02 insert address 52 Henry St. 3rd Floor Detroit, MI 48201 United States
2019-01-02 insert casestudy_pages_linkeddomain cloudconnectcommunity.com
2019-01-02 insert contact_pages_linkeddomain safety.google
2019-01-02 insert contact_pages_linkeddomain sustainability.google
2019-01-02 insert phone +1 248-593-4003
2019-01-02 insert product_pages_linkeddomain cloudconnectcommunity.com
2019-01-02 insert product_pages_linkeddomain safety.google
2019-01-02 insert product_pages_linkeddomain sustainability.google
2019-01-02 insert product_pages_linkeddomain zagat.com
2019-01-02 insert service_pages_linkeddomain blog.google
2019-01-02 insert service_pages_linkeddomain domains.google
2018-05-20 insert about_pages_linkeddomain wellbeing.google
2018-05-20 insert client_pages_linkeddomain withgoogle.com
2018-05-20 insert contact_pages_linkeddomain wellbeing.google
2018-05-20 insert product_pages_linkeddomain wellbeing.google
2018-05-20 insert solution_pages_linkeddomain android.com
2018-05-20 insert solution_pages_linkeddomain domains.google
2018-03-30 delete address 1-13 St Giles High St London WC2H 8LG United Kingdom
2018-03-30 delete address 1818 Library Street Reston, VA 20190 United States
2018-03-30 delete address Ecoplex 57 Wireless Road Bangkok 10330 Thailand
2018-03-30 delete address No. 3 Old Madras Rd Bangalore, 560 016 India
2018-03-30 insert address 1-13 St Giles High St London WC2H 8AG United Kingdom
2018-03-30 insert address 1875 Explorer Street 10th Floor Reston, VA 20190 United States
2018-03-30 insert address 6420 Sequence Dr Suite 400 San Diego, CA 92121 United States
2018-03-30 insert address Avenida da Liberdade, 110 Lisbon, 1269-046, Portugal
2018-03-30 insert address Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom
2018-03-30 insert address Ecoplex 14th Floor, Wireless Road Bangkok, 10330, Thailand
2018-03-30 insert address London - 6PS 6 Pancras Square London N1C 4AG United Kingdom
2018-03-30 insert address No. 3, RMZ Infinity - Tower E Old Madras Road 4th and 5th Floors Bangalore, 560 016, India
2018-03-30 insert phone +1 202-370-5600
2018-03-30 insert phone +1 858-239-4000
2018-03-30 insert phone +351 21 122 1803
2018-03-30 insert phone +44-20-7031-3000
2018-03-30 insert phone +44-20-7031-3001
2018-02-10 insert about_pages_linkeddomain eji.org
2018-02-10 insert about_pages_linkeddomain grow.google
2018-02-10 insert address 1-13 St Giles High St London WC2H 8LG United Kingdom
2018-02-10 insert address 10 10th Street NE Atlanta, GA 30309 United States
2018-02-10 insert address 100 Century Avenue, Pudong Shanghai 200120 China
2018-02-10 insert address 111 8th Avenue New York, NY 10011 United States
2018-02-10 insert address 111 Richmond Street West Toronto, ON M5H 2G4 Canada
2018-02-10 insert address 114 Willits Street, Birmingham, MI 48009 United States
2018-02-10 insert address 12422 W. Bluff Creek Drive Playa Vista, CA 90094 United States
2018-02-10 insert address 1253 McGill College Avenue Montreal, QC H3B 2Y5 Canada
2018-02-10 insert address 1450 Brickell Ave Ste 900 Miami FL 33131 United States
2018-02-10 insert address 1600 Amphitheatre Parkway Mountain View, CA 94043 United States
2018-02-10 insert address 1818 Library Street Reston, VA 20190 United States
2018-02-10 insert address 19510 Jamboree Road Irvine, CA 92612 United States
2018-02-10 insert address 2300 Traverwood Dr. Ann Arbor, MI 48105 United States
2018-02-10 insert address 25 Massachusetts Avenue Washington DC, 20001 United States
2018-02-10 insert address 2600 Pearl Street Boulder, CO 80302 United States
2018-02-10 insert address 320 N. Morgan, Suite 600 Chicago, IL 60607 United States
2018-02-10 insert address 340 Main Street Los Angeles, CA 90291 United States
2018-02-10 insert address 345 Spear Street San Francisco, CA 94105 United States
2018-02-10 insert address 35 Ballyclare Drive Building E Johannesburg 2191, South Africa
2018-02-10 insert address 355 Main Street Cambridge, MA 02142 United States
2018-02-10 insert address 48 Pirrama Road Sydney, NSW 2009 Australia
2018-02-10 insert address 500 W 2nd St Suite 2900 Austin, TX 78701 United States
2018-02-10 insert address 51 Breithaupt Street Kitchener, ON N2H 5G5 Canada
2018-02-10 insert address 601 N. 34th Street Seattle, WA 98103 United States
2018-02-10 insert address 6425 Penn Avenue Pittsburgh, PA 15206 United States
2018-02-10 insert address 6th Floor, Tower B, Raycom InfoTech Park No. 2 Kexueyuan South Road Zhongguancun Beijing 100190
2018-02-10 insert address 7 Balchug St Moscow 115035 Russia
2018-02-10 insert address 8 Rue de Londres-15-15 Bis Rue de Clichy 75009 Paris France
2018-02-10 insert address 803 11th Avenue Sunnyvale, CA 94089 United States
2018-02-10 insert address 901 Cherry Avenue San Bruno, CA 94066 United States
2018-02-10 insert address ABC-Strasse 19 20354 Hamburg Germany
2018-02-10 insert address Axiata Tower No. 9, Jalan Stesen Sentral 5 50470 Kuala Lumpur Malaysia
2018-02-10 insert address Brandschenkestrasse 110 8002 Zürich Switzerland
2018-02-10 insert address Chapel Hill 200 West Franklin Street Chapel Hill, NC 27516 United States
2018-02-10 insert address Claude Debussylaan 34 1082 MD, Amsterdam Netherlands
2018-02-10 insert address Ecoplex 57 Wireless Road Bangkok 10330 Thailand
2018-02-10 insert address Fragkokklisias 7 Athens 151 25 Greece
2018-02-10 insert address Google Korea LLC. 22nd Floor, Gangnam Finance Center 152 Teheran-ro, Gangnam-gu Seoul 06236 South Korea
2018-02-10 insert address Google Mexico, S. de R.L. de C.V. Montes Urales 445 Lomas de Chapultepec Mexico City 11000, Mexico
2018-02-10 insert address Jalan Asia Afrika No. 8, Sentral Senayan 2 Lt. 28 Kebayoran Baru, Jakarta 10270 Indonesia
2018-02-10 insert address Kirkland 777 6th Street South Kirkland, WA United States
2018-02-10 insert address Kungsbron 2 111 22 Stockholm Sweden
2018-02-10 insert address No. 3 Old Madras Rd Bangalore, 560 016 India
2018-02-10 insert address Plaza Pablo Ruiz Picasso, I Madrid 28020 Spain
2018-02-10 insert address Porta Nuova Isola, Building C, Via Federico Confalonieri 4 20124 Milan Italy
2018-02-10 insert address Roppongi Hills Mori Tower 6-10-1 Roppongi Minato-ku, Tokyo 106-6126 Japan
2018-02-10 insert address Taikoo Hui Tower 1, No.383 Tianhe Road Guangzhou, 510620 China
2018-02-10 insert address Unter den Linden 14 10117 Berlin Germany
2018-02-10 insert address Yigal Alon 98 Tel Aviv, 6789141 Israel
2018-02-10 insert phone (202) 346-1100
2018-02-10 insert phone (248) 593-4000
2018-02-10 insert phone +1 206-876-1800
2018-02-10 insert phone +1 212-565-0000
2018-02-10 insert phone +1 303-245-0086
2018-02-10 insert phone +1 305-985-7900
2018-02-10 insert phone +1 310-310-6000
2018-02-10 insert phone +1 312-840-4100
2018-02-10 insert phone +1 404-487-9000
2018-02-10 insert phone +1 412-345-6700
2018-02-10 insert phone +1 415-736-0000
2018-02-10 insert phone +1 425-739-5600
2018-02-10 insert phone +1 512-343-5283
2018-02-10 insert phone +1 617-575-1300
2018-02-10 insert phone +1 734-332-6500
2018-02-10 insert phone +1 949-794-1600
2018-02-10 insert phone +1-519-880-2300
2018-02-10 insert phone +34 91-748-6400
2018-02-10 insert phone +41 44 668 18 00
2018-02-10 insert phone +44 (0)20-7031-3000
2018-02-10 insert phone +45 3370 2600
2018-02-10 insert phone +48 (71) 73 41 000
2018-02-10 insert phone +48 22 207 19 00
2018-02-10 insert phone +52 55-5342-8400
2018-02-10 insert phone +54-11-5530-3000
2018-02-10 insert phone +55-31-2128-6800
2018-02-10 insert phone +57 (1) 5939400
2018-02-10 insert phone +61 2 9374 4000
2018-02-10 insert phone +65 6521-8000
2018-02-10 insert phone +7-495-644-1400
2018-02-10 insert phone +81-3-6384-9000
2018-02-10 insert phone +82-2-531-9000
2018-02-10 insert phone +852-3923-5400
2018-02-10 insert phone +86-10-62503000
2018-02-10 insert phone +86-21-6133-7666
2018-02-10 insert phone +886 2 8729 6000
2018-02-10 insert phone +91-12-44512900
2018-02-10 insert phone +91-22-6611-7150
2018-02-10 insert phone +91-40-6619-3000
2018-02-10 insert phone +91-80-67218000
2018-02-10 insert phone +971 4 4509500
2018-02-10 insert phone +972-74-746-6245
2018-02-10 insert phone +972-74-746-6453
2018-02-10 insert phone 0049 30 303986300
2018-02-10 insert phone 3190500
2018-02-10 insert phone 416-915-8200
2018-02-10 insert phone 49 40-80-81-79-000
2018-02-10 insert phone 514-670-8700
2017-12-27 update website_status FlippedRobots => OK
2017-12-27 insert about_pages_linkeddomain environment.google
2017-12-27 insert about_pages_linkeddomain google.org
2017-12-27 insert contact_pages_linkeddomain environment.google
2017-12-27 insert contact_pages_linkeddomain google.org
2017-12-27 insert product_pages_linkeddomain environment.google
2017-12-27 insert product_pages_linkeddomain google.org
2017-11-14 update website_status OK => FlippedRobots
2017-08-14 update website_status FlippedRobots => OK
2017-07-25 update website_status OK => FlippedRobots
2017-01-02 insert alias Clarke Attorneys
2017-01-02 insert industry_tag law
2017-01-02 update description
2017-01-02 update robots_txt_status www.clarkeattorneys.co.za: 404 => 200
2016-11-26 delete alias Clarke Attorneys
2016-11-26 delete industry_tag law
2016-11-26 delete source_ip 138.201.52.197
2016-11-26 insert source_ip 129.232.138.132
2016-11-26 update description
2016-11-26 update robots_txt_status www.clarkeattorneys.co.za: 200 => 404
2016-10-18 delete office_emails am..@cow.talentwhizz.co.za
2016-10-18 delete email am..@cow.talentwhizz.co.za
2016-09-20 insert office_emails am..@cow.talentwhizz.co.za
2016-09-20 delete email br..@mice.talentwhizz.co.za
2016-09-20 insert email am..@cow.talentwhizz.co.za
2016-08-23 delete email co..@water.onyxdigitalacademy.co.za
2016-08-23 delete source_ip 136.243.195.108
2016-08-23 insert email br..@mice.talentwhizz.co.za
2016-08-23 insert source_ip 138.201.52.197
2016-07-26 delete email br..@sea.eldev.co.za
2016-07-26 insert email co..@water.onyxdigitalacademy.co.za
2016-06-24 delete address 24 Trust Avenue, Witkoppen Ext 3 Johannesburg
2016-06-24 delete email ar..@cattwo.rftags.co.za
2016-06-24 delete fax +27 11 467 8738
2016-06-24 delete phone +27 11 467 4745
2016-06-24 insert email br..@sea.eldev.co.za
2016-06-24 insert fax +27 11 704 2359
2016-06-24 insert phone +27 11 704 2368
2016-06-24 update primary_contact 24 Trust Avenue, Witkoppen Ext 3 Johannesburg => null
2016-04-17 delete email zi..@mug.onyxdigitalmedia.co.za
2016-04-17 insert email ar..@cattwo.rftags.co.za
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete email ma..@blueray.softsmart.co.za
2016-03-18 insert email zi..@mug.onyxdigitalmedia.co.za
2016-03-13 update website_status OK => DomainNotFound
2016-02-14 delete email ax..@spoon.onyxdigitalmedia.co.za
2016-02-14 insert email ma..@blueray.softsmart.co.za
2016-01-17 delete email ca..@awed.twobirdscelebration.com
2016-01-17 insert email ax..@spoon.onyxdigitalmedia.co.za
2015-11-05 delete email mi..@lamp.onyxdigitalteam.co.za
2015-11-05 delete source_ip 5.9.177.219
2015-11-05 insert email ca..@awed.twobirdscelebration.com
2015-11-05 insert source_ip 136.243.195.108
2015-10-08 delete email ze..@bread.pillarofsalt.co.za
2015-10-08 insert email mi..@lamp.onyxdigitalteam.co.za
2015-09-10 delete email ke..@stone.climbingmonkeys.co.za
2015-09-10 insert email ze..@bread.pillarofsalt.co.za
2015-09-10 update robots_txt_status www.clarkeattorneys.co.za: 404 => 200
2015-08-13 delete email jo..@greed.cce.za.com
2015-08-13 insert email ke..@stone.climbingmonkeys.co.za
2015-07-16 update robots_txt_status www.clarkeattorneys.co.za: 200 => 404
2015-05-20 delete source_ip 199.21.115.162
2015-05-20 insert source_ip 5.9.177.219
2015-03-25 delete source_ip 5.9.195.106
2015-03-25 insert source_ip 199.21.115.162
2015-02-25 delete email mh..@impertinence.gumbianddikeholdings.co.za
2015-02-25 insert email oz..@vet.efgi.org
2015-01-17 delete email kr..@zombie.softwaredesignservices.co.za
2015-01-17 insert email mh..@impertinence.gumbianddikeholdings.co.za
2014-12-11 delete email qv..@awed.garankuwabusinessforum.co.za
2014-12-11 insert email kr..@zombie.softwaredesignservices.co.za
2014-11-09 update website_status FlippedRobots => OK
2014-11-09 insert email qv..@awed.garankuwabusinessforum.co.za
2014-11-09 update robots_txt_status www.clarkeattorneys.co.za: 404 => 200
2014-10-21 update website_status OK => FlippedRobots
2014-08-05 delete fax +27 11 234 4393
2014-08-05 delete phone +27 11 234 4392
2014-08-05 insert phone +27 11 467 4745
2014-07-07 insert general_emails in..@bellaco.co.za
2014-07-07 insert office_emails be..@bellaco.co.za
2014-07-07 insert email be..@bellaco.co.za
2014-07-07 insert email in..@bellaco.co.za
2014-05-12 delete source_ip 5.9.129.186
2014-05-12 insert source_ip 5.9.195.106
2014-04-06 delete about_pages_linkeddomain dcarter.co.uk
2014-04-06 delete about_pages_linkeddomain easycmslite.com
2014-04-06 delete contact_pages_linkeddomain dcarter.co.uk
2014-04-06 delete contact_pages_linkeddomain easycmslite.com
2014-04-06 delete index_pages_linkeddomain dcarter.co.uk
2014-04-06 delete index_pages_linkeddomain easycmslite.com
2014-04-06 delete service_pages_linkeddomain dcarter.co.uk
2014-04-06 delete service_pages_linkeddomain easycmslite.com
2014-04-06 delete source_ip 144.76.207.213
2014-04-06 insert about_pages_linkeddomain phpwebhost.co.za
2014-04-06 insert contact_pages_linkeddomain phpwebhost.co.za
2014-04-06 insert index_pages_linkeddomain phpwebhost.co.za
2014-04-06 insert service_pages_linkeddomain phpwebhost.co.za
2014-04-06 insert source_ip 5.9.129.186
2013-11-23 delete source_ip 5.9.195.100
2013-11-23 insert source_ip 144.76.207.213
2013-10-26 delete source_ip 5.9.195.105
2013-10-26 insert source_ip 5.9.195.100