Dynamic Corp Personnel Ltd was established in 2001, it has a status of "Active". Oyediran, Moyosore Sidikatu, Oyediran, Joseph Oyeleke, Majekodunmi, Emmanuel Sola are listed as the directors of the organisation. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAJEKODUNMI, Emmanuel Sola | 23 July 2013 | 16 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OYEDIRAN, Moyosore Sidikatu | 12 June 2001 | - | 1 |
OYEDIRAN, Joseph Oyeleke | 12 June 2001 | 28 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 19 April 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 16 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 02 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 23 July 2011 | |
AR01 - Annual Return | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 July 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 10 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 20 March 2009 | |
363a - Annual Return | 19 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2009 | |
AA - Annual Accounts | 31 July 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
363s - Annual Return | 13 November 2007 | |
RESOLUTIONS - N/A | 06 June 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 15 March 2007 | |
363s - Annual Return | 10 May 2006 | |
RESOLUTIONS - N/A | 23 March 2006 | |
AA - Annual Accounts | 23 March 2006 | |
RESOLUTIONS - N/A | 29 April 2005 | |
AA - Annual Accounts | 29 April 2005 | |
RESOLUTIONS - N/A | 06 September 2004 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 05 July 2004 | |
363s - Annual Return | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
RESOLUTIONS - N/A | 04 August 2003 | |
AA - Annual Accounts | 04 August 2003 | |
CERTNM - Change of name certificate | 06 May 2003 | |
363s - Annual Return | 13 November 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
NEWINC - New incorporation documents | 12 June 2001 |