SERBIA AND MONTENEGRO - Treaties

Signed on In force on Title
6 December 1900 10 December 1901 Treaty between the United Kingdom and Servia for the Mutual Surrender of Fugitive Criminals
12 May 1927 9 February 1928 Treaty of Commerce and Navigation between His Majesty in Respect of Great Britain and Northern Ireland and His Majesty the King of the Serbs, Croats and Slovenes together with Notes exchanged
27 February 1936 18 August 1937 Convention between His Majesty in respect of the United Kingdom and His Majesty the King of Yugoslavia regarding Legal Proceedings in Civil and Commercial Matters
27 November 1936 18 June 1937 Agreement between His Majesty's Government in the United Kingdom and the Government of Yugoslavia regarding Trade and Payments
23 December 1948 23 December 1948 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Yugoslavia regarding Compensation for British Property, Rights and Interests affected by Yugoslav Measures of Nationalisation, Expropriation, Dispossession and Liquidation
2 September 1949 10 September 1952 General Agreement on Privileges and Immunities of the Council of Europe [ETS No. 2]
4 November 1950 3 September 1953 Convention for the Protection of Human Rights and Fundamental Freedoms [ETS No. 005]
20 March 1952 18 May 1954 Protocol to the Convention for the Protection of Human Rights and Fundamental Freedoms [ETS No. 9] [Protocol No.1]
6 November 1952 11 July 1956 Protocol to the General Agreement on Privileges and Immunities of the Council of Europe [ETS No. 10]
20 June 1956 25 May 1957 Convention on the Recovery Abroad of Maintenance
25 June 1957 17 January 1959 Convention concerning the Abolition of Forced Labour (ILO No. 105)
24 May 1958 1 September 1958 Convention on Social Security between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Federal People's Republic of Yugoslavia
31 October 1958 1 June 1963 Agreement for the Prevention of False or Misleading Indications of Origin on Goods
3 February 1959 30 September 1959 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Federal People's Republic of Yugoslavia concerning Air Services
8 June 1961 9 March 1962 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Federal People's Republic of Yugoslavia on the Establishment of a United Kingdom Information Agency in the Federal People's Republic of Yugoslavia
5 October 1961 24 January 1965 Convention abolishing the Requirement of Legalisation for Foreign Public Documents
26 October 1961 18 May 1964 International Convention for the Protection of Performers, Producers of Phonograms and Broadcasting Organisations
16 September 1963 2 May 1968 Protocol No. 4 to the Convention for the Protection of Human Rights and Fundamental Freedoms, signed at Rome on November 4, 1950
18 March 1965 14 October 1966 Convention on the Settlement of Investment Disputes between States and Nationals of Other States
9 April 1965 5 March 1967 Convention on Facilitation of International Maritime Traffic
21 April 1965 5 April 1966 Consular Convention between Her Majesty in respect of the United Kingdom of Great Britain and Northern Ireland and the President of the Socialist Federal Republic of Yugoslavia (with Protocols of Signature)
5 April 1966 21 July 1968 International Convention on Load Lines, 1966
19 December 1966 23 March 1976 International Covenant on Civil and Political Rights
14 July 1967 26 April 1970 Act Additional to the Madrid Agreement for the Suppression of False or Misleading Indications of Origin on Goods of 14 April 1891, as later revised Date(s): 14/07/1967 to 26/04/1970
21 February 1968 1 April 1969 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Socialist Federal Republic of Yugoslavia revising the Annex to the Agreement concerning Air Services signed in London on 3 February 1959 as amended on 7 May 1965
19 April 1968 13 January 1968 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Socialist Federal Republic of Yugoslavia for Co-operation in the Fields of Applied Science and Technology
8 November 1968 21 May 1977 Convention on Road Traffic
3 February 1969 1 January 1970 Agreement between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Socialist Federal Republic of Yugoslavia on the International Carriage of Goods by Road
29 April 1969 14 May 1969 Exchange of Notes between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of the Socialist Federal Republic of Yugoslavia concerning the Abolition of Visas
1 July 1969 3 July 1971 Convention for the Reciprocal Recognition of Proof Marks of Small Arms [with Regulations of the Permanent International Commission (CIP) and Annexes I and II]
29 November 1969 6 May 1975 International Convention relating to Intervention on the High Seas in Cases of Oil Pollution Casualties
1 March 1985 Protocol No. 6 to the Convention for the Protection of Human Rights and Fundamental Freedoms concerning the Abolition of the Death Penalty [ETS No. 114]
10 August 1992 Amendment to the Montreal Protocol on Substances that Deplete the Ozone Layer, done at Montreal on 16 September 1987 [LONDON 1990]
30 July 1998 Additional Protocol to the Convention on Prohibitions or Restrictions on the Use of certain Conventional Weapons which may be deemed to be excessively injurious or to have indiscriminate Effects (Protocol IV, entitled Protocol on Blinding Laser Weapons)
15 January 1999 Convention on the Safety of United Nations and Associated Personnel
10 November 1999 Amendment to the Montreal Protocol on Substances that deplete the Ozone Layer Adopted at the Ninth Meeting of the Parties held at Montreal 15-17 September 1997
19 November 2000 The prohibition and immediate action for the elimination of the worst forms of Child Labour Convention (ILO 182)
22 December 2000 Optional Protocol to the Convention on the Elimination of all forms of Discrimination against Women
25 February 2002 Amendment to the Montreal Protocol on Substances that Deplete the Ozone Layer [BEIJING 1999]
1 July 2002 Rome Statute of the International Criminal Court
18 May 2004 Amendment to the Convention on Prohibitions or Restrictions on the Use of certain Conventional Weapons which may be deemed to be Excessively Injurious or to have Indiscriminate Effects (CCW)
22 June 2006 Optional Protocol to the Convention against Torture and other Cruel, Inhuman or Degrading Treatment or Punishment
7 July 2007 International Convention for the Suppression of Acts of Nuclear Terrorism
Comprehensive Nuclear-Test-Ban Treaty with Annexes and Protocol