DMA TRANSPORT LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 COMPANY NAME CHANGED DRAMIHGURG LIMITED CERTIFICATE ISSUED ON 09/04/21

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/01/2020 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY ELENA-OANA AXINTE

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CRISTIAN GURGU / 07/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY IULIAN-GEORGE GURGU

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY STEFAN ENE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MISS ELENA-OANA AXINTE

View Document

15/11/1815 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/07/1820 July 2018 SECRETARY APPOINTED MR STEFAN ENE

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIUS PICA

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MR IULIAN-GEORGE GURGU

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MARIUS PICA

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / ADRIANA GURGU / 22/08/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIANA GURGU / 22/08/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MIHAI CRISTIAN GURGU

View Document

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company