Legislation

67 documents
You are viewing repealed legislation which is no longer in force.
  • Filters
  • Alphabet
  • Years
  • Document nature
Sort by:
Title
A
Agency for Social Protection Act, 2011
Repealed
Act 25 of 2011
Subsidiary legislation
Agency for Social Protection (Standard Measure) Regulations, 2012 Statutory Instrument 19 of 2012
Agency for Social Protection (Maximum Payment for Exceptional Needs) Regulations, 2012 Statutory Instrument 52 of 2012
Agency for Social Protection (Application for Review) Regulations, 2013 Statutory Instrument 50 of 2013
Agency for Social Protection (Supplementary Income) Regulations, 2022 Statutory Instrument 51 of 2022
Age of Majority Act
Repealed
Chapter 4
Animals (Diseases and Imports) Act
Repealed
Act 19 of 1981
Anti-Money Laundering Act, 2006
Repealed
Chapter 9A
Subsidiary legislation
Anti-Money Laundering Regulations, 2012 Statutory Instrument 18 of 2012
B
Beneficial Ownership (Amendment) Regulations, 2024
Repealed
Statutory Instrument 115 of 2024
Broadcasting and Telecommunication Act
Repealed
Act 2 of 2000
Business Tax (Amendment of Schedules) Regulations, 2012
Repealed
Statutory Instrument 66 of 2012
C
Civil Code of Seychelles Act
Repealed
Chapter 33
Subsidiary legislation
Practice Direction Applications Under Articles 724 and 820 of the Civil code Statutory Instrument 1 of 1989
Computer Misuse Act, 1998
Repealed
Chapter 4
Corporate Social Responsibility Tax Act, 2013
Repealed
Act 17 of 2013
Curatelle Act
Repealed
Chapter 55
Customs Management (Prohibited and Restricted Goods) Regulations, 2014
Repealed
Statutory Instrument 43 of 2014
Customs Management (Prohibited and Restricted Goods) Regulations, 2019
Repealed
Statutory Instrument 41 of 2019
D
Domicile Act
Repealed
Act 18 of 1948
E
Employment (Coronavirus Special Leave)(Temporary Measures) Regulations, 2020
Repealed
Statutory Instrument 57 of 2020
Employment (Stevedore Conditions of Employment) Regulations, 2018
Repealed
Statutory Instrument 36 of 2018
Energy Act, 2012
Repealed
Act 11 of 2012
Subsidiary legislation
Energy (Consumer Rights and Obligations) Regulations, 2014 Statutory Instrument 45 of 2014
Energy (Licence) Regulations, 2016
Repealed
Statutory Instrument 7 of 2016
Excise Tax (Amendment of Schedule 1) Regulations, 2020
Repealed
Statutory Instrument 6 of 2020
F
Financial Institutions (Complaint Handling) Regulations, 2008
Repealed
Statutory Instrument 50 of 2008
Fisheries Act
Repealed
Act 5 of 1986
I
Income and Non-Monetary Benefits Tax (Amendment of First Schedule) Regulations, 2019
Repealed
Statutory Instrument 24 of 2019
Insurance Policies Act
Repealed
Act 7 of 1911
International Business Companies Act
Repealed
Chapter 100A
International Business Companies Act, 2016 (Commencement) Notice, 2016
Repealed
Statutory Instrument 72 of 2016
International Trade Zone (Declaration of Zone) (No. 2) Notice, 2015
Repealed
Statutory Instrument 7 of 2015
International Trade Zone (Declaration of Zone) (No. 3) Notice, 2015
Repealed
Statutory Instrument 33 of 2015
International Trade Zone (Declaration of Zone) (No. 4) Notice, 2012
Repealed
Statutory Instrument 3 of 2012
International Trade Zone (Declaration of Zone) (No. 5) Notice, 2015
Repealed
Statutory Instrument 40 of 2015
International Trade Zone (Declaration of Zone) (No. 6) Notice, 2024
Repealed
Statutory Instrument 41 of 2024
International Trade Zone (Declaration of Zone) Notice, 2015
Repealed
Statutory Instrument 6 of 2015
International Trade Zone (Declaration Zone) (No. 2) Notice, 2013
Repealed
Statutory Instrument 61 of 2013
International Trusts Act
Repealed
Chapter 102A
Subsidiary legislation
International Trusts (Fees) Regulations Statutory Instrument 88 of 1995
Interpretation and General Provisions (Change in Title of Public Office and Public Officer) Notice, 2020
Repealed
Statutory Instrument 60 of 2020
L
Local Government First Election of Councillors Notice, 2020
Repealed
Statutory Instrument 63 of 2020
M
Magistrates’ Court (Fees and Costs in Civil Proceedings) Rules
Repealed
Statutory Instrument 48 of 1960
Matrimonial Causes Act
Repealed
Chapter 124
Subsidiary legislation
Matrimonial Causes Rules Statutory Instrument 19 of 1993
Meteorology Act, 2000
Repealed
Act 15 of 2000
Mutual Assistance in Criminal Matters Act
Repealed
Chapter 135A
Subsidiary legislation
Mutual Assistance in Criminal Matters (Designation of Approved Requesting Authority) Notice, 2024 Statutory Instrument 81 of 2024
N
National Drugs Enforcement Agency Act, 2008
Repealed
Act 20 of 2008
National Institute of Science, Technology and Innovation Act, 2014
Repealed
Act 6 of 2014
National Parks (D'Arros and St Joseph Special Reserve) (Designation) Order, 2014
Repealed
Statutory Instrument 50 of 2014
National Provident Fund Act
Repealed
Act 4 of 1971
P
Patents Act
Repealed
Chapter 156
Plant Protection Act
Repealed
Act 10 of 1996
Presidential Election and National Assembly Election (Election Petition) Rules, 1998
Repealed
Statutory Instrument 10 of 1998
Prevention of Drug Abuse and Rehabilitation Agency Act, 2017
Repealed
Act 13 of 2017
Subsidiary legislation
Prevention of Drug Abuse and Rehabilitation Agency (Term of office, salary and allowances of Vice-Chairperson, Members, Chief Executive Officer, Deputy Chief Executive Officer and qualifications of Vice-Chairperson) Regulations, 2018 Statutory Instrument 8 of 2018
Privileges and Immunities of Dignitaries Order, 2020
Repealed
Statutory Instrument 144 of 2020
Public Finances Act
Repealed
Act 22 of 1996
Subsidiary legislation
Stabilization Fund Notice, 2011 Statutory Instrument 1 of 2011
Public Health Act
Repealed
Chapter 189
Subsidiary legislation
Public Health Authority Act (Commencement) Notice, 2013 Statutory Instrument 80 of 2013